(MR04) Statement of satisfaction of charge in full
filed on: 19th, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 7th Jan 2021 new director was appointed.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Jul 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 29th Jun 2020: 104.00 GBP
filed on: 29th, June 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 29th Jun 2020: 104.00 GBP
filed on: 29th, June 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On Tue, 8th Oct 2019 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 8th Oct 2019 secretary's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Jan 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 1st Feb 2019, company appointed a new person to the position of a secretary
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Nov 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096653600001, created on Wed, 16th Aug 2017
filed on: 17th, August 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Fri, 24th Mar 2017
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Mar 2017 new director was appointed.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Jul 2016
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) On Wed, 30th Mar 2016, company appointed a new person to the position of a secretary
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Sep 2016
filed on: 26th, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 31 Dale Avenue Kendal Cumbria LA9 6DD England on Wed, 7th Oct 2015 to 10 High Street Windermere Cumbria LA23 1AF
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Wed, 1st Jul 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|