(AA) Total exemption full accounts data made up to 2022-09-28
filed on: 17th, August 2023
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from 2022-09-29 to 2022-09-28
filed on: 28th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-09-29
filed on: 23rd, September 2022
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from 2021-09-30 to 2021-09-29
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 29th, July 2021
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 064053390004, created on 2021-04-16
filed on: 19th, April 2021
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 15th, October 2020
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 064053390003, created on 2019-07-03
filed on: 5th, July 2019
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 14th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2018-10-15 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 064053390002, created on 2018-08-06
filed on: 8th, August 2018
| mortgage
|
Free Download
(22 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 4th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 21st, June 2016
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 30th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-22
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 13, Appleby Business Park Drawbriggs Lane Appleby-in-Westmorland Cumbria CA16 6HX. Change occurred on 2015-05-01. Company's previous address: Unit 22C, Appleby Business Park Drawbriggs Lane Appleby-in-Westmorland Cumbria CA16 6HX England.
filed on: 1st, May 2015
| address
|
Free Download
|
(CH01) On 2015-04-01 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(AD01) New registered office address Unit 22C, Appleby Business Park Drawbriggs Lane Appleby-in-Westmorland Cumbria CA16 6HX. Change occurred on 2015-04-30. Company's previous address: Bank House Culgaith Penrith Cumbria CA10 1QW.
filed on: 30th, April 2015
| address
|
Free Download
|
(AA01) Current accounting period extended from 2015-03-31 to 2015-09-30
filed on: 16th, February 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-22
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-13: 101.00 GBP
filed on: 9th, April 2014
| capital
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 24th, February 2014
| incorporation
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, February 2014
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 30th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-22
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 26th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-22
filed on: 2nd, November 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, July 2012
| mortgage
|
Free Download
(9 pages)
|
(CH01) On 2011-10-22 director's details were changed
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-22
filed on: 15th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 14th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Oak Barn, Kirkby Thore Penrith Cumbria CA10 1UY on 2011-09-29
filed on: 29th, September 2011
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2011-09-29
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to 2010-10-22
filed on: 16th, November 2010
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 15th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-10-22
filed on: 31st, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-12-31 director's details were changed
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 21st, August 2009
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 18th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2009-01-08 - Annual return with full member list
filed on: 8th, January 2009
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on 2007-10-22. Value of each share 1 £, total number of shares: 100.
filed on: 20th, November 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007-11-20 New secretary appointed
filed on: 20th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-11-20 New secretary appointed
filed on: 20th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-11-20 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2007-10-22. Value of each share 1 £, total number of shares: 100.
filed on: 20th, November 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007-11-20 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-10-23 Director resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-10-23 Secretary resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-10-23 Director resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-10-23 Secretary resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, October 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 22nd, October 2007
| incorporation
|
Free Download
(9 pages)
|