(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 29, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 5, 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 5, 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 29, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 29, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 29, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 29, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 29, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 28, 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 29, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH03) On April 28, 2017 secretary's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On April 28, 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 19 Beezon Road Trading Estate Kendal Cumbria LA9 6BW. Change occurred on April 5, 2017. Company's previous address: 84 Grasmere Crescent Kendal Cumbria LA9 6LN.
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 3, 2016: 5.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On April 24, 2015 new director was appointed.
filed on: 28th, May 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2010
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 29, 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to May 20, 2009 - Annual return with full member list
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2008
filed on: 11th, August 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/07/2008
filed on: 3rd, July 2008
| accounts
|
Free Download
(1 page)
|
(288a) On June 4, 2008 Director appointed
filed on: 4th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On June 4, 2008 Secretary appointed
filed on: 4th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On June 4, 2008 Appointment terminated director
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/06/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk
filed on: 4th, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2008
| incorporation
|
Free Download
(13 pages)
|