(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 23rd, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 23rd, July 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 23rd Jul 2022. New Address: 7 Ashleigh Road Kendal LA9 4SS. Previous address: 4 Greencoats Yard Blackhall Road Kendal LA9 4XA England
filed on: 23rd, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 12th Mar 2018. New Address: 4 Greencoats Yard Blackhall Road Kendal LA9 4XA. Previous address: Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 16th Dec 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 28th Mar 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 28th Mar 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 16th Feb 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 16th Feb 2015 - the day secretary's appointment was terminated
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Thu, 17th Jul 2014. New Address: Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH. Previous address: 4 Kent View Kendal Cumbria LA9 4DZ
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 28th Mar 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 28th Mar 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 14th Jun 2013. Old Address: Studio House Gallery Market Place Ambleside Cumbria LA22 9BU England
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Thu, 28th Mar 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Apr 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Apr 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) Thu, 14th Apr 2011 - the day director's appointment was terminated
filed on: 14th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 13th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 20th Apr 2010. Old Address: Rush Lake Road Bowness on Windermere Windermere Cumbria LA23 3BJ
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 3rd Apr 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Fri, 1st Jan 2010 secretary's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 26th, October 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director and secretary's change of particulars
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 9th Apr 2009 with shareholders record
filed on: 9th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 8th, July 2008
| accounts
|
Free Download
(6 pages)
|
(288c) Director and secretary's change of particulars
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 16th Apr 2008 with shareholders record
filed on: 16th, April 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 11/10/07 from: oakburn thornbarrow road windemere cumbria LA23 2DQ
filed on: 11th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/10/07 from: oakburn thornbarrow road windemere cumbria LA23 2DQ
filed on: 11th, October 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 20th Apr 2007 with shareholders record
filed on: 20th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 20th Apr 2007 with shareholders record
filed on: 20th, April 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 26th Nov 2006
filed on: 15th, January 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 26th Nov 2006
filed on: 15th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/07 to 30/11/06
filed on: 2nd, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/07 to 30/11/06
filed on: 2nd, January 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 27/11/06 from: unit 11B ashton walk st nicholas arcades lancaster lancashire LA1 1ND
filed on: 27th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/11/06 from: unit 11B ashton walk st nicholas arcades lancaster lancashire LA1 1ND
filed on: 27th, November 2006
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/07 to 31/01/07
filed on: 13th, April 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/07 to 31/01/07
filed on: 13th, April 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2006
| incorporation
|
Free Download
(18 pages)
|