AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 11th, April 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 6th, April 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 12th, March 2020
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 068837280026, created on 31st January 2020
filed on: 31st, January 2020
|
mortgage |
Free Download
(52 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 9th, April 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2016
filed on: 22nd, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd April 2016: 120.00 GBP
|
capital |
|
MR04 |
Satisfaction of charge 068837280018 in full
filed on: 3rd, December 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068837280021 in full
filed on: 3rd, December 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068837280022 in full
filed on: 3rd, December 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068837280025 in full
filed on: 3rd, December 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068837280020 in full
filed on: 3rd, December 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068837280019 in full
filed on: 3rd, December 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068837280024 in full
filed on: 3rd, December 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068837280015 in full
filed on: 3rd, December 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068837280023 in full
filed on: 3rd, December 2015
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from Heyes House 41 Silverdale Road Arnside Carnforth Lancashire LA5 0AL on 26th November 2015 to Steps End Stainton Kendal Cumbria LA8 0LE
filed on: 26th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 17th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2015
filed on: 22nd, April 2015
|
annual return |
|
SH01 |
Statement of Capital on 22nd April 2015: 120.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 3rd, January 2015
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 068837280025, created on 5th December 2014
filed on: 5th, December 2014
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 068837280024, created on 5th December 2014
filed on: 5th, December 2014
|
mortgage |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 068837280016 in full
filed on: 10th, November 2014
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068837280017 in full
filed on: 10th, November 2014
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 068837280021, created on 25th September 2014
filed on: 9th, October 2014
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 068837280020, created on 25th September 2014
filed on: 9th, October 2014
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 068837280018, created on 25th September 2014
filed on: 9th, October 2014
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 068837280023, created on 25th September 2014
filed on: 9th, October 2014
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 068837280019, created on 25th September 2014
filed on: 9th, October 2014
|
mortgage |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 068837280011 in full
filed on: 9th, October 2014
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068837280013 in full
filed on: 9th, October 2014
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 068837280022, created on 25th September 2014
filed on: 9th, October 2014
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 068837280016, created on 25th September 2014
filed on: 8th, October 2014
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 068837280017, created on 25th September 2014
filed on: 8th, October 2014
|
mortgage |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 10 in full
filed on: 5th, September 2014
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 8 in full
filed on: 5th, September 2014
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 5th, September 2014
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 7 in full
filed on: 5th, September 2014
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 9 in full
filed on: 5th, September 2014
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068837280012 in full
filed on: 5th, September 2014
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068837280014 in full
filed on: 5th, September 2014
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 068837280015, created on 11th July 2014
filed on: 18th, July 2014
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2014
filed on: 13th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th May 2014: 120.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 18th, December 2013
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 1st October 2013 director's details were changed
filed on: 1st, October 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2013 director's details were changed
filed on: 1st, October 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2013 director's details were changed
filed on: 1st, October 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st October 2013 secretary's details were changed
filed on: 1st, October 2013
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 068837280013
filed on: 9th, September 2013
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 068837280014
filed on: 9th, September 2013
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 068837280012
filed on: 18th, May 2013
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 068837280011
filed on: 18th, May 2013
|
mortgage |
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 3rd, May 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2013
filed on: 29th, April 2013
|
annual return |
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 7th, January 2013
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 5th, December 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 5th, December 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 5th, December 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 5th, December 2012
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 1st, December 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 1st, December 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 1st, December 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 1st, December 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 10
filed on: 1st, December 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2012
filed on: 26th, April 2012
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 4th, February 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 1st, February 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 26th, January 2012
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 26th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2011
filed on: 9th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 13th, January 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Lowther House 34 Lowther Street Kendal Cumbria LA9 4DX on 7th October 2010
filed on: 7th, October 2010
|
address |
Free Download
(1 page)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 24th, June 2010
|
mortgage |
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2010
filed on: 10th, May 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 11th, March 2010
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, October 2009
|
mortgage |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/04/2010 to 31/07/2010
filed on: 20th, July 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, April 2009
|
incorporation |
Free Download
(19 pages)
|