(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Wed, 29th Jun 2022 to Thu, 30th Jun 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 29th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 29th Jun 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(TM02) Thu, 11th Mar 2021 - the day secretary's appointment was terminated
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Jun 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Sun, 8th Jan 2017. New Address: The Kings Head Fisher Street Carlisle Cumbria CA3 8RF. Previous address: The Kings Head Fisher Street Carlisle CA3 8RF
filed on: 8th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 5th Jan 2017 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Jan 2017 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 27th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 31st Jan 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 4th Mar 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 4th Mar 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 4th Mar 2011 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 4th Mar 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 14th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 4th Mar 2010 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Thu, 2nd Apr 2009 with shareholders record
filed on: 2nd, April 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 6th, May 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Thu, 10th Apr 2008 with shareholders record
filed on: 10th, April 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 21st, March 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 21st, March 2007
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/03/06 to 30/06/06
filed on: 21st, March 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/06 to 30/06/06
filed on: 21st, March 2006
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 21st Mar 2006 with shareholders record
filed on: 21st, March 2006
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 21st Mar 2006 with shareholders record
filed on: 21st, March 2006
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed pub company 1014 LIMITEDcertificate issued on 23/09/05
filed on: 23rd, September 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pub company 1014 LIMITEDcertificate issued on 23/09/05
filed on: 23rd, September 2005
| change of name
|
Free Download
(2 pages)
|
(288a) On Mon, 4th Jul 2005 New secretary appointed
filed on: 4th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 4th Jul 2005 New director appointed
filed on: 4th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 4th Jul 2005 New director appointed
filed on: 4th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 4th Jul 2005 New secretary appointed
filed on: 4th, July 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 4th Jul 2005 Secretary resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 4th Jul 2005 Director resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/07/05 from: derngate mews derngate northampton NN1 1UE
filed on: 4th, July 2005
| address
|
Free Download
(1 page)
|
(288b) On Mon, 4th Jul 2005 Director resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/07/05 from: derngate mews derngate northampton NN1 1UE
filed on: 4th, July 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Fri, 4th Mar 2005. Value of each share 1 £, total number of shares: 100.
filed on: 4th, July 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Fri, 4th Mar 2005. Value of each share 1 £, total number of shares: 100.
filed on: 4th, July 2005
| capital
|
Free Download
(2 pages)
|
(288b) On Mon, 4th Jul 2005 Secretary resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2005
| incorporation
|
Free Download
(26 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2005
| incorporation
|
Free Download
(26 pages)
|