AC92 |
Restoration by order of the court
filed on: 26th, August 2015
|
restoration |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, February 2013
|
gazette |
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 20th, November 2012
|
mortgage |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 6th December 2011 from Birbeck House Duke Street Penrith Cumbria CA11 7NA United Kingdom
filed on: 6th, December 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 4th November 2011
filed on: 4th, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 4th November 2011
filed on: 4th, November 2011
|
officers |
Free Download
(1 page)
|
AP03 |
On Friday 4th November 2011 - new secretary appointed
filed on: 4th, November 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th November 2011.
filed on: 4th, November 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 4th November 2011
filed on: 4th, November 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 26th October 2011 from Manor House Great Corby Carlisle Cumbria CA4 8LT United Kingdom
filed on: 26th, October 2011
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Friday 31st December 2010 to Thursday 30th June 2011
filed on: 8th, July 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 3rd November 2010 with full list of members
filed on: 20th, December 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 17th, August 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 3rd, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 3rd November 2009 with full list of members
filed on: 3rd, November 2009
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 3rd, November 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 29th, June 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to Wednesday 5th November 2008
filed on: 5th, November 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 18th, September 2008
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 27/08/2008 from brackenrigg inn watermillock penrith cumbria CA11 0LP
filed on: 27th, August 2008
|
address |
Free Download
(1 page)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 15th, May 2008
|
mortgage |
Free Download
(2 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 15th, May 2008
|
mortgage |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, May 2008
|
mortgage |
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 7th November 2007
filed on: 7th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 7th November 2007
filed on: 7th, November 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 3rd, September 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 3rd, September 2007
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to Friday 10th November 2006
filed on: 10th, November 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 10th November 2006
filed on: 10th, November 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 9th, August 2006
|
accounts |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 9th, August 2006
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to Thursday 17th November 2005
filed on: 17th, November 2005
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 17th November 2005
filed on: 17th, November 2005
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2004
filed on: 16th, September 2005
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2004
filed on: 16th, September 2005
|
accounts |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, December 2004
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, December 2004
|
mortgage |
Free Download
(5 pages)
|
363s |
Annual return made up to Thursday 25th November 2004
filed on: 25th, November 2004
|
annual return |
Free Download
(3 pages)
|
363(288) |
Annual return made up to Thursday 25th November 2004 (Director's particulars changed)
|
annual return |
|
363s |
Annual return made up to Thursday 25th November 2004
filed on: 25th, November 2004
|
annual return |
Free Download
(3 pages)
|
363(288) |
Annual return made up to Thursday 25th November 2004 (Director's particulars changed)
|
annual return |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2003
filed on: 16th, June 2004
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2003
filed on: 16th, June 2004
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to Thursday 13th November 2003
filed on: 13th, November 2003
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return made up to Thursday 13th November 2003 (Director's particulars changed)
|
annual return |
|
363s |
Annual return made up to Thursday 13th November 2003
filed on: 13th, November 2003
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return made up to Thursday 13th November 2003 (Director's particulars changed)
|
annual return |
|
225 |
Accounting reference date extended from 30/11/03 to 31/12/03
filed on: 11th, March 2003
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/03 to 31/12/03
filed on: 11th, March 2003
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 27th, January 2003
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 27th, January 2003
|
mortgage |
Free Download
(4 pages)
|
288b |
On Wednesday 18th December 2002 Secretary resigned
filed on: 18th, December 2002
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 18th December 2002 Secretary resigned
filed on: 18th, December 2002
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 18th December 2002 New secretary appointed;new director appointed
filed on: 18th, December 2002
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 18th December 2002 New director appointed
filed on: 18th, December 2002
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 18th December 2002 Director resigned
filed on: 18th, December 2002
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 18th December 2002 Director resigned
filed on: 18th, December 2002
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 18th December 2002 New director appointed
filed on: 18th, December 2002
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 18th December 2002 New secretary appointed;new director appointed
filed on: 18th, December 2002
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/12/02 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 18th, December 2002
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/02 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 18th, December 2002
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, November 2002
|
incorporation |
|
NEWINC |
Company registration
filed on: 26th, November 2002
|
incorporation |
Free Download
(16 pages)
|