AA |
Small company accounts for the period up to Friday 31st March 2023
filed on: 10th, January 2024
|
accounts |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 1st, September 2023
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st March 2022
filed on: 13th, April 2022
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 31st March 2022) of a secretary
filed on: 13th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 6th, April 2022
|
accounts |
Free Download
(6 pages)
|
AP03 |
Appointment (date: Monday 28th February 2022) of a secretary
filed on: 3rd, March 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 11th February 2022
filed on: 3rd, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN. Change occurred on Friday 5th November 2021. Company's previous address: Mintsfeet Place Mintsfeet Road North Kendal Cumbria LA9 6LL.
filed on: 5th, November 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th April 2021.
filed on: 8th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th April 2021
filed on: 8th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th April 2021.
filed on: 8th, April 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 7th April 2021) of a secretary
filed on: 8th, April 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 7th April 2021
filed on: 8th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 7th April 2021
filed on: 8th, April 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 25th, March 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 30th, September 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 16th, October 2018
|
accounts |
Free Download
(8 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 2nd, November 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 25th, October 2017
|
mortgage |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 18th, September 2017
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Sunday 1st May 2016 director's details were changed
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th May 2016
filed on: 6th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 6th June 2016
|
capital |
|
CH01 |
On Sunday 1st May 2016 director's details were changed
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sunday 1st May 2016 secretary's details were changed
filed on: 6th, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 2nd, November 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th May 2015
filed on: 8th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th May 2014
filed on: 6th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 6th June 2014
|
capital |
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 4th, January 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th May 2013
filed on: 14th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 11th, December 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th May 2012
filed on: 12th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 28th, December 2011
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th May 2011
filed on: 15th, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 30th, December 2010
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th May 2010
filed on: 27th, May 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2009
filed on: 4th, February 2010
|
accounts |
Free Download
(16 pages)
|
363a |
Period up to Monday 15th June 2009 - Annual return with full member list
filed on: 15th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st March 2008
filed on: 1st, February 2009
|
accounts |
Free Download
(18 pages)
|
353 |
Location of register of members
filed on: 18th, June 2008
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 18th, June 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/06/2008 from mintsfleet place mintsfleet road north kendal cumbria LA9 6LL
filed on: 18th, June 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to Wednesday 18th June 2008 - Annual return with full member list
filed on: 18th, June 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 17th, June 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2008 to 31/03/2008
filed on: 12th, May 2008
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 6th, September 2007
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, September 2007
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, September 2007
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, September 2007
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, August 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, August 2007
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, May 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 25th, May 2007
|
incorporation |
Free Download
(17 pages)
|