AP01 |
On August 18, 2022 new director was appointed.
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 18, 2022
filed on: 18th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from March 31, 2019 to May 31, 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On January 17, 2019 director's details were changed
filed on: 22nd, January 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 31, 2018
filed on: 17th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On September 30, 2016 new director was appointed.
filed on: 17th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2016
filed on: 17th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rossendale Frizington Road Frizington Cumbria CA26 3QU to Brookfield Wilton Egremont Cumbria CA22 2PJ on December 5, 2017
filed on: 5th, December 2017
|
address |
Free Download
(1 page)
|
CH03 |
On November 28, 2017 secretary's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On November 28, 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 7, 2015 with full list of members
filed on: 22nd, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 7, 2014 with full list of members
filed on: 8th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 8, 2014: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 7, 2013 with full list of members
filed on: 16th, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 16, 2013: 10.00 GBP
|
capital |
|
AD01 |
Company moved to new address on September 26, 2013. Old Address: 20 Moor Place Frizington Cumbria CA26 3PL England
filed on: 26th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 7, 2012 with full list of members
filed on: 11th, October 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 21, 2012. Old Address: 11 Aldby Place Cleator Moor Cumbria CA25 5DU England
filed on: 21st, February 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 7, 2011 with full list of members
filed on: 13th, October 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, December 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 7, 2010 with full list of members
filed on: 14th, October 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On October 4, 2010 director's details were changed
filed on: 5th, October 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 5, 2010. Old Address: . Aldby Place Cleator Moor Cumbria CA25 5DU England
filed on: 5th, October 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 5, 2010. Old Address: Croft House Main Street Bootle Millom Cumbria LA19 5TF United Kingdom
filed on: 5th, October 2010
|
address |
Free Download
(1 page)
|
CH01 |
On October 4, 2010 director's details were changed
filed on: 4th, October 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 4, 2010 secretary's details were changed
filed on: 4th, October 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, February 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 7, 2009 with full list of members
filed on: 13th, January 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 7, 2009 director's details were changed
filed on: 13th, January 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On June 19, 2009 secretary's details were changed
filed on: 4th, January 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On June 19, 2009 director's details were changed
filed on: 4th, January 2010
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 17/06/2009 from 100 tregonissey road st austell cornwall PL25 4DS
filed on: 17th, June 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 1st, February 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to December 18, 2008
filed on: 18th, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 1st, February 2008
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 1st, February 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to October 31, 2007
filed on: 31st, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to October 31, 2007
filed on: 31st, October 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 1st, February 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 1st, February 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 1st, February 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to February 1, 2007
filed on: 1st, February 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 1st, February 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to February 1, 2007
filed on: 1st, February 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 16/11/06 from: 62 winchester drive whitehaven cumbria CA28 6XT
filed on: 16th, November 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/11/06 from: 62 winchester drive whitehaven cumbria CA28 6XT
filed on: 16th, November 2006
|
address |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 7th, December 2005
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 7th, December 2005
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 6th, December 2005
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 9 shares on October 7, 2005. Value of each share 1 £, total number of shares: 10.
filed on: 6th, December 2005
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 6th, December 2005
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 9 shares on October 7, 2005. Value of each share 1 £, total number of shares: 10.
filed on: 6th, December 2005
|
capital |
Free Download
(2 pages)
|
288a |
On November 3, 2005 New director appointed
filed on: 3rd, November 2005
|
officers |
Free Download
(2 pages)
|
288a |
On November 3, 2005 New secretary appointed
filed on: 3rd, November 2005
|
officers |
Free Download
(2 pages)
|
288b |
On November 3, 2005 Director resigned
filed on: 3rd, November 2005
|
officers |
Free Download
(1 page)
|
288b |
On November 3, 2005 Secretary resigned
filed on: 3rd, November 2005
|
officers |
Free Download
(1 page)
|
288b |
On November 3, 2005 Director resigned
filed on: 3rd, November 2005
|
officers |
Free Download
(1 page)
|
288b |
On November 3, 2005 Secretary resigned
filed on: 3rd, November 2005
|
officers |
Free Download
(1 page)
|
288a |
On November 3, 2005 New director appointed
filed on: 3rd, November 2005
|
officers |
Free Download
(2 pages)
|
288a |
On November 3, 2005 New secretary appointed
filed on: 3rd, November 2005
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2005
|
incorporation |
Free Download
(16 pages)
|