AA |
Micro company accounts made up to 31st March 2023
filed on: 3rd, December 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(10 pages)
|
AP03 |
New secretary appointment on 1st November 2020
filed on: 27th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 29th, December 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th March 2016 with full list of members
filed on: 21st, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st March 2016: 20.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th March 2015 with full list of members
filed on: 1st, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st April 2015: 20.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, December 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 18th August 2014. New Address: 32 Beacon Buildings Kendal Cumbria LA9 4BH. Previous address: The Coach House Killington Carnforth Lancs LA6 2HB
filed on: 18th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th March 2014 with full list of members
filed on: 10th, April 2014
|
annual return |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 10th April 2014: 20.00 GBP
|
capital |
|
TM01 |
24th January 2014 - the day director's appointment was terminated
filed on: 24th, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, November 2013
|
accounts |
Free Download
(6 pages)
|
TM02 |
27th March 2013 - the day secretary's appointment was terminated
filed on: 27th, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th March 2013 with full list of members
filed on: 27th, March 2013
|
annual return |
Free Download
(1 page)
|
TM02 |
26th March 2013 - the day secretary's appointment was terminated
filed on: 26th, March 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 23rd, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th March 2012 with full list of members
filed on: 9th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 24th, November 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th March 2011 with full list of members
filed on: 16th, May 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 18th January 2011
filed on: 18th, January 2011
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th December 2010: 10.00 GBP
filed on: 18th, January 2011
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 11th, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th March 2010 with full list of members
filed on: 21st, May 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 21st, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 7th, December 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 26th May 2009 with shareholders record
filed on: 26th, May 2009
|
annual return |
Free Download
(5 pages)
|
288a |
On 28th January 2009 Secretary appointed
filed on: 28th, January 2009
|
officers |
Free Download
(1 page)
|
288b |
On 21st January 2009 Appointment terminated director
filed on: 21st, January 2009
|
officers |
Free Download
(1 page)
|
288b |
On 21st January 2009 Appointment terminated secretary
filed on: 21st, January 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/2009 from 18 skipton street morecambe lancashire LA4 4AR
filed on: 15th, January 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 14th, January 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 12th May 2008 with shareholders record
filed on: 12th, May 2008
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 6th, February 2008
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 06/02/08 from: the coach house, killington carnforth lancs LA6 2HB
filed on: 6th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/08 from: the coach house, killington carnforth lancs LA6 2HB
filed on: 6th, February 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 6th, February 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to 11th May 2007 with shareholders record
filed on: 11th, May 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 11th May 2007 with shareholders record
filed on: 11th, May 2007
|
annual return |
Free Download
(7 pages)
|
88(2)R |
Alloted 9 shares on 24th March 2006. Value of each share 1 £, total number of shares: 10.
filed on: 3rd, April 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 9 shares on 24th March 2006. Value of each share 1 £, total number of shares: 10.
filed on: 3rd, April 2006
|
capital |
Free Download
(2 pages)
|
288a |
On 3rd April 2006 New director appointed
filed on: 3rd, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 3rd April 2006 New secretary appointed;new director appointed
filed on: 3rd, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 3rd April 2006 New secretary appointed;new director appointed
filed on: 3rd, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 3rd April 2006 New director appointed
filed on: 3rd, April 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 21st March 2006 Director resigned
filed on: 21st, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On 21st March 2006 Secretary resigned
filed on: 21st, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On 21st March 2006 Secretary resigned
filed on: 21st, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On 21st March 2006 Director resigned
filed on: 21st, March 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2006
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2006
|
incorporation |
Free Download
(9 pages)
|