CS01 |
Confirmation statement with no updates 2023-10-28
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-09-30
filed on: 16th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-28
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-09-30
filed on: 27th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-28
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1-5 the Shambles York YO1 7LZ England to Unit 2, Beezon Road Beezon Road Trading Estate Verse Kendal LA9 6BW on 2021-05-25
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-09-30
filed on: 25th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-28
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-09-30
filed on: 16th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-28
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-07-31 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-31
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-09-30
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-28
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 1st, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-10-28
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2017-10-31 to 2017-09-30
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 14th, December 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016-10-28
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016-10-28 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45 Church Road Hove BN3 2BE England to 1-5 the Shambles York YO1 7LZ on 2016-11-01
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2016-01-22: 50.00 GBP
filed on: 17th, February 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 17th, February 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Lake View Halfpenny Kendal Cumbria LA8 0DY to 45 Church Road Hove BN3 2BE on 2016-01-25
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-01-22
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 8th, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2015-10-28 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Helm Bank Helme Lane Natland Kendal Cumbria LA9 7PS to 3 Lake View Halfpenny Kendal Cumbria LA8 0DY on 2015-01-20
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 26th, November 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2014-10-28 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-07-01 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-07-02 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lake View Halfpenny Kendal Cumbria LA8 0DY England to Helm Bank Helme Lane Natland Kendal Cumbria LA9 7PS on 2014-07-22
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-03-27 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-03-27 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Coach House 6 Beck Head Mitchelgate Kirkby Lonsdale Cumbria LA6 2AY on 2014-04-03
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 29th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2013-10-28 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 73 Aynam Road Kendal Cumbria LA9 7DW United Kingdom on 2013-06-03
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 7th, February 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2012-10-28 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-12-27 director's details were changed
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 1 Above 29-33 Finkle Street Kendal Cumbria LA9 4AB United Kingdom on 2012-01-06
filed on: 6th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, October 2011
| incorporation
|
Free Download
(7 pages)
|