AD01 |
Address change date: Mon, 15th Apr 2024. New Address: Suite B Suite B, Rayrigg Hall Farm Rayrigg Road Windermere LA23 1BW. Previous address: Townend Cottage Farleton Carnforth LA6 1PB England
filed on: 15th, April 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 15th, April 2024
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
|
gazette |
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Mon, 30th Oct 2023
filed on: 10th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 20th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Oct 2022
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 22nd, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Oct 2021
filed on: 5th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Oct 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 11th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Oct 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 6th Sep 2019
filed on: 6th, September 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 5th Sep 2019. New Address: Townend Cottage Farleton Carnforth LA6 1PB. Previous address: Suite F Rayrigg Estates Rayrigg Road Windermere Cumbria LA23 1BW
filed on: 5th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 1st, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Oct 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 12th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Oct 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 6th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Oct 2016
filed on: 22nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 3rd, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Oct 2015 with full list of members
filed on: 27th, November 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Oct 2014 with full list of members
filed on: 3rd, December 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, April 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Oct 2013 with full list of members
filed on: 5th, December 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 14th, March 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Oct 2012 with full list of members
filed on: 3rd, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 19th, April 2012
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Tue, 17th Jan 2012. Old Address: Rayrigg Estates Rayrigg Road Windermere Cumbria LA23 1BW United Kingdom
filed on: 17th, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 30th Oct 2011 with full list of members
filed on: 17th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 16th, March 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Oct 2010 with full list of members
filed on: 10th, February 2011
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, July 2010
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, July 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 30th Oct 2009 with full list of members
filed on: 7th, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 2nd, March 2010
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 23/09/2009 from 18 victoria street windermere cumbria LA23 1AB united kingdom
filed on: 23rd, September 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 19th, June 2009
|
accounts |
Free Download
(8 pages)
|
190 |
Location of debenture register
filed on: 11th, November 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/11/2008 from the camping and caravanning club site eskdale boot holmrook cumbria CA19 1TH
filed on: 11th, November 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 11th Nov 2008 with shareholders record
filed on: 11th, November 2008
|
annual return |
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 11th, November 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 8th, July 2008
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return up to Fri, 11th Jan 2008 with shareholders record
filed on: 11th, January 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 11th Jan 2008 with shareholders record
filed on: 11th, January 2008
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, June 2007
|
mortgage |
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, June 2007
|
mortgage |
Free Download
(9 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, February 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, February 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, February 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, February 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/01/07 from: fleet house, new road lancaster lancashire LA1 1EZ
filed on: 12th, January 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/01/07 from: fleet house, new road lancaster lancashire LA1 1EZ
filed on: 12th, January 2007
|
address |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 12th, December 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, December 2006
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2006
|
incorporation |
Free Download
(14 pages)
|