(CH01) On Mon, 23rd Apr 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Longburgh Ridge Burgh-by-Sands Carlisle CA5 6AF on Thu, 4th May 2017 to Longburgh Ridge Burgh by Sands Carlisle CA5 6AF
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 3rd May 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Apr 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Apr 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 27th Apr 2015: 217400.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Fri, 2nd May 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 2nd May 2014, company appointed a new person to the position of a secretary
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Apr 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Apr 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed ibex event hire LIMITEDcertificate issued on 01/05/13
filed on: 1st, May 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Mon, 4th Mar 2013 to change company name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Apr 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Apr 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 18th Jan 2011. Old Address: Longburgh Ridge Burgh-by-Sands Carlisle Cumbria CA5 6AF
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Apr 2010
filed on: 23rd, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 15th Mar 2010. Old Address: Ibex House Nat Lane Winsford Industrial Estate Winsford Cheshire CW7 3BS
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(9 pages)
|
(288b) On Tue, 5th May 2009 Appointment terminated director
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 23rd Apr 2009 with complete member list
filed on: 23rd, April 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Mon, 9th Feb 2009 with complete member list
filed on: 9th, February 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(9 pages)
|
(287) Registered office changed on 28/12/2008 from 55 trent valley road lichfield staffordshire WS13 6EZ
filed on: 28th, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Sun, 28th Dec 2008 with complete member list
filed on: 28th, December 2008
| annual return
|
Free Download
(7 pages)
|
(288a) On Tue, 16th Dec 2008 Secretary appointed
filed on: 16th, December 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 11th Dec 2008 Appointment terminated secretary
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 28th, November 2008
| resolution
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 23rd May 2008 with complete member list
filed on: 23rd, May 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 2nd, February 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Fri, 29th Jun 2007 with complete member list
filed on: 29th, June 2007
| annual return
|
Free Download
(7 pages)
|
(288b) On Fri, 1st Jun 2007 Director resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 1st Jun 2007 New director appointed
filed on: 1st, June 2007
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 15th, February 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Thu, 25th May 2006 with complete member list
filed on: 25th, May 2006
| annual return
|
Free Download
(8 pages)
|
(363(353)) Location of register of members address changed
annual return
|
|
(288b) On Fri, 3rd Feb 2006 Secretary resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 3rd Feb 2006 New secretary appointed
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/02/06 from: clint mill, cornmarket penrith cumbria CA11 7HW
filed on: 3rd, February 2006
| address
|
Free Download
(1 page)
|
(288b) On Fri, 3rd Feb 2006 Director resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2005
filed on: 3rd, February 2006
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return drawn up to Wed, 25th May 2005 with complete member list
filed on: 25th, May 2005
| annual return
|
Free Download
(4 pages)
|
(288a) On Tue, 21st Dec 2004 New director appointed
filed on: 21st, December 2004
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/05 to 31/03/05
filed on: 14th, December 2004
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 20000 shares on Fri, 26th Nov 2004. Value of each share 1 £, total number of shares: 30000.
filed on: 13th, December 2004
| capital
|
Free Download
(2 pages)
|
(288a) On Mon, 13th Dec 2004 New director appointed
filed on: 13th, December 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 13th Dec 2004 Director resigned
filed on: 13th, December 2004
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed north lakes marquee hire LIMITEDcertificate issued on 08/12/04
filed on: 8th, December 2004
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2004
| incorporation
|
Free Download
(12 pages)
|