CS01 |
Confirmation statement with updates January 17, 2024
filed on: 30th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 17, 2023
filed on: 25th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 20, 2022
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 31, 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 31, 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On February 13, 2020 director's details were changed
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2019
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 31, 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 8th, February 2016
|
annual return |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 13th, February 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on February 13, 2015: 2000.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2014
filed on: 14th, February 2014
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on February 14, 2014
filed on: 14th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On February 14, 2014 new director was appointed.
filed on: 14th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2013
filed on: 8th, April 2013
|
annual return |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2012
filed on: 15th, March 2012
|
annual return |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2011
filed on: 14th, March 2011
|
annual return |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2010
filed on: 31st, March 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On March 30, 2010 director's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 30, 2010 director's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 30, 2010 director's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 30, 2010 director's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
363a |
Period up to March 25, 2009 - Annual return with full member list
filed on: 25th, March 2009
|
annual return |
Free Download
(5 pages)
|
190 |
Location of debenture register
filed on: 24th, March 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, March 2009
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 24th, March 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, March 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2008
filed on: 25th, November 2008
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 09/04/2008 from gates garth hall farm, mawbray maryport cumbria CA15 6QT
filed on: 9th, April 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to April 9, 2008 - Annual return with full member list
filed on: 9th, April 2008
|
annual return |
Free Download
(6 pages)
|
353 |
Location of register of members
filed on: 9th, April 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/08 to 05/04/08
filed on: 28th, October 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/08 to 05/04/08
filed on: 28th, October 2007
|
accounts |
Free Download
(1 page)
|
288a |
On May 3, 2007 New secretary appointed;new director appointed
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 3, 2007 New director appointed
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 3, 2007 New director appointed
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 03/05/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 3rd, May 2007
|
address |
Free Download
(1 page)
|
288a |
On May 3, 2007 New director appointed
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 3, 2007 Secretary resigned
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 3, 2007 New secretary appointed;new director appointed
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 3, 2007 New director appointed
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 3, 2007 Director resigned
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 3, 2007 Director resigned
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 3, 2007 New director appointed
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 3, 2007 New director appointed
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 03/05/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 3rd, May 2007
|
address |
Free Download
(1 page)
|
288b |
On May 3, 2007 Secretary resigned
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2007
|
incorporation |
Free Download
(15 pages)
|