(AP01) On Thu, 18th Jan 2024 new director was appointed.
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 5th Jan 2024 - the day director's appointment was terminated
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 30th Jun 2022 new director was appointed.
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 4th Jul 2022 new director was appointed.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 4th Jul 2022 new director was appointed.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 30th Jun 2022 - the day director's appointment was terminated
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Jun 2022 new director was appointed.
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Fri, 22nd Apr 2022 - the day director's appointment was terminated
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 1st Feb 2022 - the day director's appointment was terminated
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 7th Feb 2022. New Address: C/O Jacksons (Cumbria) Ltd 3 Victoria Street Windermere LA23 1AD. Previous address: C/O Catherine Smith Lettings Ltd. 3 Victoria Street Windermere Cumbria LA23 1AD
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Fri, 1st Oct 2021 - the day director's appointment was terminated
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 2nd Feb 2021 new director was appointed.
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 1st Jul 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 1st Jul 2020 - the day director's appointment was terminated
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 1st Nov 2019
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 1st Nov 2019 - the day secretary's appointment was terminated
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Mon, 4th Mar 2019 - the day director's appointment was terminated
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 3rd Nov 2018 new director was appointed.
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 3rd Nov 2018 new director was appointed.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 11th Oct 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Sun, 25th Sep 2016 new director was appointed.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Sep 2016 new director was appointed.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Thu, 25th Feb 2016 - the day director's appointment was terminated
filed on: 28th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 4th Nov 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 6th Nov 2015: 15.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Sun, 9th Nov 2014
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Sat, 8th Nov 2014 - the day secretary's appointment was terminated
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 1st Dec 2014. New Address: C/O Catherine Smith Lettings Ltd. 3 Victoria Street Windermere Cumbria LA23 1AD. Previous address: 24 Berners Close Kents Bank Road Grange over Sands Cumbria LA11 7DQ
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 4th Nov 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 28th Nov 2014: 15.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 4th Nov 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 15th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 4th Nov 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 4th Nov 2011 with full list of members
filed on: 6th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 4th Nov 2010 with full list of members
filed on: 6th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(6 pages)
|
(TM01) Wed, 30th Dec 2009 - the day director's appointment was terminated
filed on: 30th, December 2009
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 24th Dec 2009 new director was appointed.
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 16th Dec 2009 new director was appointed.
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 16th Nov 2009 - the day director's appointment was terminated
filed on: 16th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 10th Nov 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 4th Nov 2009 with full list of members
filed on: 11th, November 2009
| annual return
|
Free Download
(10 pages)
|
(CH01) On Sun, 1st Nov 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 4th Oct 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 19th Oct 2009 - the day director's appointment was terminated
filed on: 19th, October 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 17th, July 2009
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 16th, February 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 9th, January 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2007
filed on: 17th, December 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to Mon, 1st Dec 2008 with shareholders record
filed on: 1st, December 2008
| annual return
|
Free Download
(10 pages)
|
(288a) On Wed, 29th Oct 2008 Director appointed
filed on: 29th, October 2008
| officers
|
Free Download
(2 pages)
|
(MISC) Extraordinary general meeting
filed on: 14th, October 2008
| miscellaneous
|
Free Download
(2 pages)
|
(288b) On Wed, 8th Oct 2008 Appointment terminated director
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/10/2008 from 10/12 reservoir road birkenhead merseyside CH42 8LJ
filed on: 8th, October 2008
| address
|
Free Download
(1 page)
|
(288a) On Wed, 8th Oct 2008 Secretary appointed
filed on: 8th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 8th Oct 2008 Appointment terminated secretary
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 8th Oct 2008 Director appointed
filed on: 8th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 8th Oct 2008 Director appointed
filed on: 8th, October 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/02/08 from: 61-63 dale street liverpool merseyside L2 2HJ
filed on: 13th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/02/08 from: 61-63 dale street liverpool merseyside L2 2HJ
filed on: 13th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 13th Feb 2008 with shareholders record
filed on: 13th, February 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to Wed, 13th Feb 2008 with shareholders record
filed on: 13th, February 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 23/05/07 from: 61-63 dale street liverpool merseyside L2 2NS
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/05/07 from: 61-63 dale street liverpool merseyside L2 2NS
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 15th, May 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 15th, May 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 14th Mar 2007 with shareholders record
filed on: 14th, March 2007
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to Wed, 14th Mar 2007 with shareholders record
filed on: 14th, March 2007
| annual return
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 3rd Aug 2006 Secretary resigned
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 3rd Aug 2006 Secretary resigned
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 24th Jul 2006 New secretary appointed
filed on: 24th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 24th Jul 2006 New secretary appointed
filed on: 24th, July 2006
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2005
filed on: 20th, February 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2005
filed on: 20th, February 2006
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to Thu, 17th Nov 2005 with shareholders record
filed on: 17th, November 2005
| annual return
|
Free Download
(7 pages)
|
(363(288)) Thu, 17th Nov 2005 Annual return (Secretary resigned)
annual return
|
|
(363s) Annual return up to Thu, 17th Nov 2005 with shareholders record
filed on: 17th, November 2005
| annual return
|
Free Download
(7 pages)
|
(363(288)) Thu, 17th Nov 2005 Annual return (Secretary resigned)
annual return
|
|
(288b) On Sat, 25th Jun 2005 Director resigned
filed on: 25th, June 2005
| officers
|
Free Download
(1 page)
|
(288a) On Sat, 25th Jun 2005 New secretary appointed
filed on: 25th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Sat, 25th Jun 2005 New secretary appointed
filed on: 25th, June 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Sat, 25th Jun 2005 Director resigned
filed on: 25th, June 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 26th May 2005 New director appointed
filed on: 26th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 26th May 2005 New director appointed
filed on: 26th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 7th Mar 2005 Secretary resigned
filed on: 7th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 7th Mar 2005 New secretary appointed
filed on: 7th, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 7th Mar 2005 Secretary resigned
filed on: 7th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 7th Mar 2005 New secretary appointed
filed on: 7th, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 18th Nov 2004 Secretary resigned
filed on: 18th, November 2004
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 18th Nov 2004 New director appointed
filed on: 18th, November 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 18th Nov 2004 Director resigned
filed on: 18th, November 2004
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 18th Nov 2004 Director resigned
filed on: 18th, November 2004
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 18th Nov 2004 New director appointed
filed on: 18th, November 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 18th Nov 2004 New secretary appointed
filed on: 18th, November 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 18th Nov 2004 Secretary resigned
filed on: 18th, November 2004
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 18th Nov 2004 New secretary appointed
filed on: 18th, November 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/11/04 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 18th, November 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/11/04 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 18th, November 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2004
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2004
| incorporation
|
Free Download
(15 pages)
|