(AD01) Registered office address changed from 6 Broom Close Kendal Cumbria LA9 6BN to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on July 19, 2019
filed on: 19th, July 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 2, 2015 with full list of members
filed on: 2nd, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 2, 2014 with full list of members
filed on: 10th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 2, 2006: 6.00 GBP
filed on: 9th, June 2014
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 2, 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to August 2, 2012 with full list of members
filed on: 5th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On March 12, 2012 new director was appointed.
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On March 12, 2012 new director was appointed.
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On March 12, 2012 new director was appointed.
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to August 2, 2011 with full list of members
filed on: 7th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On July 9, 2011 new director was appointed.
filed on: 9th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 7, 2011
filed on: 7th, July 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 7, 2011
filed on: 7th, July 2011
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on March 1, 2011: 6.00 GBP
filed on: 16th, March 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 16th, March 2011
| resolution
|
Free Download
(37 pages)
|
(AR01) Annual return made up to August 2, 2010 with full list of members
filed on: 14th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 27th, July 2010
| accounts
|
Free Download
(6 pages)
|
(AP01) On July 5, 2010 new director was appointed.
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 5, 2010. Old Address: Holcombe House Moorend Grove Cheltenham Gloucestershire GL53 0EZ England
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
(AP01) On July 5, 2010 new director was appointed.
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 5, 2010
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2011
filed on: 5th, July 2010
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 1, 2010: 4.00 GBP
filed on: 5th, July 2010
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 16, 2009
filed on: 16th, December 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 16, 2009
filed on: 16th, December 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 16, 2009
filed on: 16th, December 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 16, 2009
filed on: 16th, December 2009
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 16, 2009. Old Address: 6 Broom Close Kendal Cumbria LA9 6BN
filed on: 16th, December 2009
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 16, 2009
filed on: 16th, December 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 20th, September 2009
| accounts
|
Free Download
(7 pages)
|
(288a) On August 10, 2009 Director appointed
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to August 10, 2009
filed on: 10th, August 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On August 10, 2009 Director appointed
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to September 17, 2008
filed on: 17th, September 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 7th, May 2008
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/08/2007 to 31/12/2007
filed on: 8th, April 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to September 11, 2007
filed on: 11th, September 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return made up to September 11, 2007
filed on: 11th, September 2007
| annual return
|
Free Download
(8 pages)
|
(363a) Annual return made up to August 15, 2007
filed on: 15th, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to August 15, 2007
filed on: 15th, August 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 1 shares on March 19, 2007. Value of each share 1 £, total number of shares: 5.
filed on: 28th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on March 19, 2007. Value of each share 1 £, total number of shares: 5.
filed on: 28th, March 2007
| capital
|
Free Download
(2 pages)
|
(288b) On January 3, 2007 Director resigned
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 3, 2007 Director resigned
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2006
| incorporation
|
Free Download
(17 pages)
|