AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, October 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, May 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, May 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, June 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, July 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, September 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, October 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Strawberry Fields Kendal LA9 7TA. Change occurred on April 10, 2017. Company's previous address: 26 Castle Garth Kendal LA9 7AT England.
filed on: 10th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 26 Castle Garth Kendal LA9 7AT. Change occurred on November 5, 2016. Company's previous address: Martindale Flat Woolpack Yard Stricklandgate Kendal Cumbria LA9 4NG England.
filed on: 5th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2016
filed on: 9th, May 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Martindale Flat Woolpack Yard Stricklandgate Kendal Cumbria LA9 4NG. Change occurred on March 31, 2016. Company's previous address: 153 Stainbank Rd Kendal Cumbria LA9 5BG.
filed on: 31st, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 8th, June 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2015
filed on: 12th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 12, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 12th, June 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2014
filed on: 11th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 11, 2014: 100.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2013
filed on: 18th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 7th, June 2013
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 14th, December 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2012
filed on: 8th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 30th, September 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2011
filed on: 14th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, November 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On May 7, 2010 director's details were changed
filed on: 7th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2010
filed on: 7th, May 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 19th, November 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to May 13, 2009 - Annual return with full member list
filed on: 13th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 1st, December 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to May 16, 2008 - Annual return with full member list
filed on: 16th, May 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On May 13, 2008 Appointment terminated secretary
filed on: 13th, May 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 18th, September 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 18th, September 2007
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 16th, August 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 16th, August 2007
|
accounts |
Free Download
(1 page)
|
353a |
Location of register of members (non legible)
filed on: 14th, May 2007
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, May 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 14/05/07 from: 153 stainbank rd kendal cumbria LA9 5BG
filed on: 14th, May 2007
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 14th, May 2007
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 14th, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/05/07 from: 2 chapel court, bankfield rd kendal cumbria LA9 4LA
filed on: 14th, May 2007
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 14th, May 2007
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 14th, May 2007
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 14th, May 2007
|
address |
Free Download
(1 page)
|
353a |
Location of register of members (non legible)
filed on: 14th, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/05/07 from: 2 chapel court, bankfield rd kendal cumbria LA9 4LA
filed on: 14th, May 2007
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 14th, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/05/07 from: 153 stainbank rd kendal cumbria LA9 5BG
filed on: 14th, May 2007
|
address |
Free Download
(1 page)
|
363a |
Period up to May 14, 2007 - Annual return with full member list
filed on: 14th, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to May 14, 2007 - Annual return with full member list
filed on: 14th, May 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 14th, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2006
|
incorporation |
Free Download
(17 pages)
|