AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 23rd, August 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 22nd, August 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 9th, August 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 11th, September 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 11th Jul 2019
filed on: 12th, July 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 6th Dec 2017 director's details were changed
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Apartment 2 Glan Islwyn Beach Bank Criccieth Gwynedd LL52 0HW Wales on Wed, 6th Dec 2017 to Tolcarne House 12 Greta Street Keswick Cumbria CA12 4HS
filed on: 6th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 3rd, March 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Caerwylan Hotel Beach Bank Criccieth Gwynedd LL52 0HW on Wed, 10th Aug 2016 to Apartment 2 Glan Islwyn Beach Bank Criccieth Gwynedd LL52 0HW
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 18th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Sep 2015
filed on: 15th, September 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 6th, August 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Sun, 1st Jun 2014 director's details were changed
filed on: 16th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Sep 2014
filed on: 16th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 16th Sep 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 13th, August 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Aug 2013
filed on: 29th, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 19th, August 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 8th Feb 2013. Old Address: South Lodge Simonscales Lane Cockermouth Cumbria CA13 9TG
filed on: 8th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Aug 2012
filed on: 6th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 1st, August 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Aug 2011
filed on: 2nd, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 19th, April 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Aug 2010
filed on: 9th, August 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 9th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 2nd, March 2010
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 27th, September 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to Mon, 17th Aug 2009 with complete member list
filed on: 17th, August 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/08/2008 to 30/11/2008
filed on: 7th, April 2009
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 21st, August 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to Mon, 18th Aug 2008 with complete member list
filed on: 18th, August 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Wed, 5th Sep 2007 with complete member list
filed on: 5th, September 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 5th Sep 2007 with complete member list
filed on: 5th, September 2007
|
annual return |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares from Fri, 18th Aug 2006 to Thu, 26th Oct 2006. Value of each share 1 £, total number of shares: 2.
filed on: 7th, November 2006
|
capital |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 7th, November 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 7th, November 2006
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares from Fri, 18th Aug 2006 to Thu, 26th Oct 2006. Value of each share 1 £, total number of shares: 2.
filed on: 7th, November 2006
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/09/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 14th, September 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/09/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 14th, September 2006
|
address |
Free Download
(1 page)
|
288b |
On Thu, 14th Sep 2006 Director resigned
filed on: 14th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 14th Sep 2006 Director resigned
filed on: 14th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 14th Sep 2006 New secretary appointed
filed on: 14th, September 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 14th Sep 2006 Secretary resigned
filed on: 14th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 14th Sep 2006 New director appointed
filed on: 14th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 14th Sep 2006 New director appointed
filed on: 14th, September 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 14th Sep 2006 Secretary resigned
filed on: 14th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 14th Sep 2006 New secretary appointed
filed on: 14th, September 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2006
|
incorporation |
Free Download
(13 pages)
|