AA |
Dormant company accounts made up to September 30, 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 9, 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On November 15, 2022 new director was appointed.
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 5, 2021 new director was appointed.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 18, 2020 new director was appointed.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 5, 2020
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 20th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 11, 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 10 Matty Lonning Thursby Carlisle CA5 6PQ England to Rannerdale Matty Lonning Thursby Carlisle Cumbria CA5 6PQ at an unknown date
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 17, 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 4, 2016: 19.00 GBP
capital
|
|
AD04 |
Registers new location: Rannerdale Matty Lonning Thursby Carlisle Cumbria CA5 6PQ.
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Johanne Binnie 7 Scotby Grange Scotby Carlisle Cumbria CA4 8DW United Kingdom to 10 Matty Lonning Thursby Carlisle CA5 6PQ at an unknown date
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
On October 20, 2015 new director was appointed.
filed on: 25th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 16, 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 10, 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 17, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on July 6, 2015: 19.00 GBP
capital
|
|
AP01 |
On May 8, 2015 new director was appointed.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 8, 2015 new director was appointed.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 27, 2015
filed on: 27th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 13, 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mr. A. Hargreaves 17 Scotby Grange Scotby Carlisle CA4 8DW United Kingdom to Rannerdale Matty Lonning Thursby Carlisle Cumbria CA5 6PQ on October 29, 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 27, 2014
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 27, 2014
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On October 28, 2014 - new secretary appointed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 28, 2014 new director was appointed.
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 28, 2014 new director was appointed.
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 22, 2014
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 30, 2014
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2014
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2014
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2014
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On July 1, 2014 - new secretary appointed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 8, 2014. Old Address: 7 Scotby Grange Scotby Carlisle CA4 8DW
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O David Martin 8 Scotby Grange Scotby Carlisle Cumbria CA4 8DW
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 17, 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(13 pages)
|
SH01 |
Capital declared on June 24, 2014: 19.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On January 21, 2014 new director was appointed.
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 4, 2014
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On June 25, 2013 - new secretary appointed
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 25, 2013
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 17, 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(13 pages)
|
AD01 |
Company moved to new address on July 2, 2013. Old Address: 8 Scotby Grange Park Road Scotby Carlisle Cumbria CA4 8DW England
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 17, 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 11, 2011
filed on: 14th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On October 11, 2011 new director was appointed.
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 17, 2011 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: April 14, 2011
filed on: 14th, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 11, 2010
filed on: 11th, October 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 25, 2010 with full list of members
filed on: 29th, June 2010
| annual return
|
Free Download
(19 pages)
|
AD02 |
Notification of SAIL
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On June 25, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 13, 2009
filed on: 13th, July 2009
| annual return
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On October 6, 2008 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On October 6, 2008 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On October 6, 2008 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On October 6, 2008 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/06/2008 to 30/09/2008
filed on: 17th, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to July 15, 2008
filed on: 15th, July 2008
| annual return
|
Free Download
(15 pages)
|
287 |
Registered office changed on 14/07/2008 from scotby grange park road scotby carlisle cumbria CA4 8DW
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
288a |
On April 30, 2008 Secretary appointed
filed on: 30th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On April 29, 2008 Director appointed
filed on: 29th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On April 29, 2008 Director appointed
filed on: 29th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On April 29, 2008 Appointment terminated secretary
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 29, 2008 Director appointed
filed on: 29th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On April 29, 2008 Appointment terminated director
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 29, 2008 Director appointed
filed on: 29th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On April 29, 2008 Director appointed
filed on: 29th, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/03/2008 from bridge mills stramongate kendal cumbria LA9 4UB
filed on: 10th, March 2008
| address
|
Free Download
(1 page)
|
88(2) |
Alloted 18 shares from July 31, 2007 to February 29, 2008. Value of each share 1 gbp, total number of shares: 19.
filed on: 5th, March 2008
| capital
|
Free Download
(2 pages)
|
288a |
On August 21, 2007 New director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On August 21, 2007 Secretary resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 21, 2007 Secretary resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 21, 2007 New secretary appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On August 21, 2007 Director resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 21, 2007 New director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 21, 2007 New secretary appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On August 21, 2007 Director resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 21st, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/07 from: 16 churchill way, cardiff, south glamorgan, CF10 2DX
filed on: 21st, August 2007
| address
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(11 pages)
|