(AD01) New registered office address 4 Wattsfield Road Kendal Cumbria LA9 5JH. Change occurred on March 14, 2024. Company's previous address: Hollins Farm Burneside Kendal Cumbria LA9 5SB.
filed on: 14th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On December 1, 2015 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 2, 2015: 2.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on December 1, 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Hollins Farm Burneside Kendal Cumbria LA9 5SB. Change occurred on September 1, 2015. Company's previous address: 26 Kendal Green Kendal Cumbria LA9 5PN.
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 1st, August 2015
| accounts
|
Free Download
(7 pages)
|
(CH03) On April 1, 2014 secretary's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 26 Kendal Green Kendal Cumbria LA9 5PN. Change occurred on November 26, 2014. Company's previous address: 22 Briarigg Kendal Cumbria LA9 6FA.
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2013
filed on: 11th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 8, 2012. Old Address: 168 Vicarage Drive Kendal Cumbria LA9 5BX
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2010
filed on: 11th, November 2010
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 31st, October 2010
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2009
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2009
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2009
filed on: 13th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 13th, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to November 13, 2008 - Annual return with full member list
filed on: 13th, November 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On August 22, 2008 Appointment terminated director
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 19, 2007 New director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/10/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 19th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/10/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 19th, October 2007
| address
|
Free Download
(1 page)
|
(288a) On October 19, 2007 New secretary appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On October 19, 2007 Director resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 19, 2007 New director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 19, 2007 New secretary appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On October 19, 2007 Director resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 19, 2007 New director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On October 19, 2007 Secretary resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 19, 2007 Secretary resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 19, 2007 New director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2007
| incorporation
|
Free Download
(14 pages)
|