(AD03) Registered inspection location new location: Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW.
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from December 31, 2018 to June 30, 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW to Baystone Bank Farm Whicham Millom LA18 5LY on January 25, 2016
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 8, 2015 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Beckside Whicham Millom Cumbria LA18 5LU to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW on January 20, 2016
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 31, 2015
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 26, 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On May 26, 2015 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 3, 2014 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 8, 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(12 pages)
|
(SH01) Capital declared on December 9, 2014: 7.00 GBP
capital
|
|
(AP01) On October 30, 2014 new director was appointed.
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 30, 2014
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On October 30, 2014 new director was appointed.
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 13, 2013 new director was appointed.
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 8, 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: December 13, 2013
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 8, 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 8, 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) On September 16, 2011 new director was appointed.
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 16, 2011
filed on: 16th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 8, 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(12 pages)
|
(CH01) On December 8, 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On December 8, 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On October 8, 2010 secretary's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 21, 2010. Old Address: Beckside Silecroft Millom Cumbria LA18 5LU
filed on: 21st, December 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 8, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 8, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 8, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 8, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 8, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 8, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 8, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 8, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 8, 2009 with full list of members
filed on: 23rd, December 2009
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 4th, April 2009
| accounts
|
Free Download
(6 pages)
|
(288a) On March 30, 2009 Director appointed
filed on: 30th, March 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to December 24, 2008
filed on: 24th, December 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 11th, June 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to February 29, 2008
filed on: 29th, February 2008
| annual return
|
Free Download
(7 pages)
|
(288b) On February 27, 2008 Appointment terminated director
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 11th, September 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to January 27, 2007
filed on: 27th, January 2007
| annual return
|
Free Download
(12 pages)
|
(AA) Accounts for a small company made up to December 31, 2005
filed on: 27th, October 2006
| accounts
|
Free Download
(6 pages)
|
(288a) On October 19, 2006 New director appointed
filed on: 19th, October 2006
| officers
|
Free Download
(2 pages)
|
(363s) Annual return made up to January 25, 2006
filed on: 25th, January 2006
| annual return
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to December 31, 2004
filed on: 7th, June 2005
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to December 14, 2004
filed on: 14th, December 2004
| annual return
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to December 31, 2003
filed on: 29th, September 2004
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to December 18, 2003
filed on: 18th, December 2003
| annual return
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to December 31, 2002
filed on: 18th, July 2003
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to January 13, 2003
filed on: 13th, January 2003
| annual return
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to December 31, 2001
filed on: 16th, October 2002
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to January 3, 2002
filed on: 3rd, January 2002
| annual return
|
Free Download
(10 pages)
|
(AA) Accounts for a small company made up to December 31, 2000
filed on: 15th, March 2001
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to January 29, 2001
filed on: 29th, January 2001
| annual return
|
Free Download
(10 pages)
|
(AA) Accounts for a small company made up to December 31, 1999
filed on: 15th, September 2000
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to January 12, 2000
filed on: 12th, January 2000
| annual return
|
Free Download
(9 pages)
|
(288a) On January 21, 1999 New director appointed
filed on: 21st, January 1999
| officers
|
Free Download
(2 pages)
|
(288a) On January 21, 1999 New secretary appointed;new director appointed
filed on: 21st, January 1999
| officers
|
Free Download
(2 pages)
|
(288a) On January 21, 1999 New director appointed
filed on: 21st, January 1999
| officers
|
Free Download
(2 pages)
|
(288a) On January 21, 1999 New director appointed
filed on: 21st, January 1999
| officers
|
Free Download
(2 pages)
|
(288a) On January 21, 1999 New director appointed
filed on: 21st, January 1999
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 5 shares on January 14, 1999. Value of each share 1 £, total number of shares: 7.
filed on: 21st, January 1999
| capital
|
Free Download
(2 pages)
|
(288b) On January 21, 1999 Director resigned
filed on: 21st, January 1999
| officers
|
Free Download
(1 page)
|
(288a) On January 21, 1999 New director appointed
filed on: 21st, January 1999
| officers
|
Free Download
(2 pages)
|
(288b) On January 21, 1999 Secretary resigned;director resigned
filed on: 21st, January 1999
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/01/99 from: crwys house 33 crwys road cardiff CF2 4YF
filed on: 21st, January 1999
| address
|
Free Download
(1 page)
|
(288a) On January 21, 1999 New director appointed
filed on: 21st, January 1999
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 1998
| incorporation
|
Free Download
(18 pages)
|