AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 8th, March 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 18th, January 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 26, 2020
filed on: 23rd, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 12th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 21st, October 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On February 8, 2016 director's details were changed
filed on: 10th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 10th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 23rd, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 4th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2014
filed on: 10th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 10, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 16th, September 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 30, 2013. Old Address: Elm Hurst Garth Heads Road Appleby-in-Westmorland Cumbria CA16 6TR England
filed on: 30th, August 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 15, 2013. Old Address: Unit 2 Crosscroft Industrial Estate Appleby-in-Westmorland Cumbria CA16 6HX England
filed on: 15th, August 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 12, 2013. Old Address: Elm Bank Garths Head Road Appleby in Westmorland Cumbria CA16 6TR
filed on: 12th, August 2013
|
address |
Free Download
(1 page)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 8th, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2013
filed on: 8th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2012
filed on: 29th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 25th, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2011
filed on: 15th, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 26th, October 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 10th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2010
filed on: 10th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 10th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 28th, November 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to March 10, 2009 - Annual return with full member list
filed on: 10th, March 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 9th, March 2009
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 9th, March 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 27th, November 2008
|
accounts |
Free Download
(4 pages)
|
363s |
Period up to February 12, 2008 - Annual return with full member list
filed on: 12th, February 2008
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to February 12, 2008 - Annual return with full member list
filed on: 12th, February 2008
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to January 31, 2007
filed on: 26th, November 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2007
filed on: 26th, November 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/07 from: 9 margarets way appleby-in-westmorland cumbria CA16 6SA
filed on: 6th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/07 from: 9 margarets way appleby-in-westmorland cumbria CA16 6SA
filed on: 6th, November 2007
|
address |
Free Download
(1 page)
|
288a |
On June 25, 2007 New director appointed
filed on: 25th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 25, 2007 New director appointed
filed on: 25th, June 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on March 22, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, April 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on March 22, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, April 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, April 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, April 2007
|
resolution |
Free Download
(1 page)
|
363s |
Period up to February 28, 2007 - Annual return with full member list
filed on: 28th, February 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to February 28, 2007 - Annual return with full member list
filed on: 28th, February 2007
|
annual return |
Free Download
(6 pages)
|
288a |
On February 3, 2006 New secretary appointed
filed on: 3rd, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On February 3, 2006 New director appointed
filed on: 3rd, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On February 3, 2006 New director appointed
filed on: 3rd, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On February 3, 2006 New secretary appointed
filed on: 3rd, February 2006
|
officers |
Free Download
(2 pages)
|
288b |
On January 27, 2006 Director resigned
filed on: 27th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On January 27, 2006 Secretary resigned
filed on: 27th, January 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2006
|
incorporation |
Free Download
(17 pages)
|
288b |
On January 27, 2006 Director resigned
filed on: 27th, January 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2006
|
incorporation |
Free Download
(17 pages)
|
288b |
On January 27, 2006 Secretary resigned
filed on: 27th, January 2006
|
officers |
Free Download
(1 page)
|