AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, December 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, November 2017
|
accounts |
Free Download
(6 pages)
|
AD02 |
New sail address Clint Mill Cornmarket Penrith CA11 7HW. Change occurred at an unknown date. Company's previous address: Clint Mill Cornmarket Penrith Cumbria CA11 7HW England.
filed on: 3rd, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On May 2, 2017 director's details were changed
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Clint Mill Cornmarket Penrith Cumbria CA11 7HW.
filed on: 2nd, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Auldby Farm Laithes Penrith CA11 0AN. Change occurred on May 2, 2017. Company's previous address: Auldby Farm Auldby Laithes Penrith Cumbria CA11 0AN.
filed on: 2nd, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On May 2, 2017 director's details were changed
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 2, 2017 director's details were changed
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On May 2, 2017 secretary's details were changed
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, November 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 10th, May 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on May 10, 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(7 pages)
|
AD02 |
New sail address Clint Mill Cornmarket Penrith Cumbria CA11 7HW. Change occurred at an unknown date. Company's previous address: Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England.
filed on: 2nd, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 2nd, June 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on June 2, 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2014
filed on: 16th, May 2014
|
annual return |
Free Download
(1 page)
|
SH01 |
Capital declared on May 16, 2014: 1000.00 GBP
|
capital |
|
SH08 |
Change of share class name or designation
filed on: 6th, May 2014
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 6th, May 2014
|
resolution |
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2013
filed on: 22nd, July 2013
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, November 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2012
filed on: 6th, August 2012
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, January 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2011
filed on: 13th, July 2011
|
annual return |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, July 2011
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 13th, July 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On July 4, 2010 director's details were changed
filed on: 15th, July 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2010
filed on: 15th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On July 4, 2010 director's details were changed
filed on: 15th, July 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On July 4, 2010 director's details were changed
filed on: 15th, July 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, October 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to July 16, 2009 - Annual return with full member list
filed on: 16th, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 30th, December 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to July 23, 2008 - Annual return with full member list
filed on: 23rd, July 2008
|
annual return |
Free Download
(1 page)
|
287 |
Registered office changed on 22/07/2008 from auldby laithes penrith CA11 0AN
filed on: 22nd, July 2008
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 22nd, July 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 22nd, July 2008
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on July 4, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 11th, September 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on July 4, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 11th, September 2007
|
capital |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 11th, September 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 11th, September 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 1st, August 2007
|
address |
Free Download
(1 page)
|
288a |
On August 1, 2007 New secretary appointed;new director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 1, 2007 Secretary resigned
filed on: 1st, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 1, 2007 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 1, 2007 Director resigned
filed on: 1st, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 1, 2007 Director resigned
filed on: 1st, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 1, 2007 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 1, 2007 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 1, 2007 Secretary resigned
filed on: 1st, August 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 1st, August 2007
|
address |
Free Download
(1 page)
|
288a |
On August 1, 2007 New secretary appointed;new director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 1, 2007 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2007
|
incorporation |
Free Download
(16 pages)
|