(CS01) Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Mon, 17th Jul 2023 - the day director's appointment was terminated
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Jan 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CH02) Directors's name changed on Tue, 1st Oct 2019
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Tue, 1st Oct 2019
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 25th Jan 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Jan 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 17th Dec 2018. New Address: 3175 Century Way Thorpe Park Leeds LS15 8ZB. Previous address: Yew Trees Main Street North Aberford Leeds West Yorkshire LS25 3AA
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 14th Dec 2016
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 16th Dec 2016
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 14th Dec 2016
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Jan 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Fri, 30th Sep 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(13 pages)
|
(TM01) Wed, 14th Dec 2016 - the day director's appointment was terminated
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 14th Dec 2016 - the day director's appointment was terminated
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 31st Jan 2017 to Fri, 30th Sep 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AP04) New secretary appointment on Fri, 29th Jan 2016
filed on: 11th, February 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 11th Feb 2016. New Address: Yew Trees Main Street North Aberford Leeds West Yorkshire LS25 3AA. Previous address: Office 2 Maryport Marina Marine Road Maryport Cumbria CA15 8AY
filed on: 11th, February 2016
| address
|
Free Download
(2 pages)
|
(AP02) New member appointment on Fri, 29th Jan 2016.
filed on: 11th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 29th Jan 2016 new director was appointed.
filed on: 11th, February 2016
| officers
|
Free Download
(3 pages)
|
(TM02) Fri, 29th Jan 2016 - the day secretary's appointment was terminated
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 29th Jan 2016 new director was appointed.
filed on: 11th, February 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 25th Jan 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 25th Jan 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 25th Jan 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 26th Jan 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 26th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 25th Jan 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 6th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 25th Jan 2013 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 20th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 25th Jan 2012 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 27th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 25th Jan 2011 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 8th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 25th Jan 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 15th Mar 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Mar 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 5th, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 10th Feb 2009 with shareholders record
filed on: 10th, February 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 16/05/2008 from 2 curzon street maryport cumbria CA15 6LL
filed on: 16th, May 2008
| address
|
Free Download
(1 page)
|
(288a) On Tue, 12th Feb 2008 New secretary appointed;new director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 12th Feb 2008 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Fri, 1st Feb 2008. Value of each share 1 £, total number of shares: 3.
filed on: 5th, February 2008
| capital
|
Free Download
(2 pages)
|
(288b) On Mon, 28th Jan 2008 Secretary resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 28th Jan 2008 Director resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2008
| incorporation
|
Free Download
(9 pages)
|