AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, June 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2023-03-16 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-03-16 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-03-16 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 14th, July 2022
| accounts
|
Free Download
(11 pages)
|
AD02 |
New sail address 2 Hobson Court 40 Business Park Penrith Cumbria CA11 9GQ. Change occurred at an unknown date. Company's previous address: Birbeck House Duke Street Penrith Cumbria CA11 7NA England.
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 13th, May 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2021-04-26
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-26 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-26 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-26 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021-04-01 secretary's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 31st, July 2020
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2019-07-04
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, June 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 10th, June 2019
| resolution
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 3rd, May 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 22nd, May 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 18th, May 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 5th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-26
filed on: 4th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-04-04: 3.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 1 in full
filed on: 15th, October 2015
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 18th, September 2015
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 27th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-26
filed on: 8th, April 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 23rd, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-26
filed on: 14th, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-05-14: 3.00 GBP
capital
|
|
AD02 |
Register inspection address changed from C/O O'reilly Ullswater House Duke Street Penrith Cumbria CA11 7LY England at an unknown date
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-12-20
filed on: 20th, December 2013
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, December 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 20th, December 2013
| resolution
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-26
filed on: 3rd, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2011-12-31
filed on: 25th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-26
filed on: 18th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2010-12-31
filed on: 11th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-26
filed on: 6th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2009-12-31
filed on: 25th, August 2010
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, July 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-26
filed on: 15th, April 2010
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 2009-10-01 secretary's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 15th, April 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 28th, April 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 31st, March 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009-03-31 Director and secretary appointed
filed on: 31st, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-03-31 Director appointed
filed on: 31st, March 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2009
| incorporation
|
Free Download
(9 pages)
|
288b |
On 2009-03-26 Appointment terminated director
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|