CS01 |
Confirmation statement with updates Friday 27th October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 24th August 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 24th January 2023 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th August 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sunday 11th July 2021
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th August 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st January 2020 to Tuesday 31st December 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 24th August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Oakvale House Thomas Lane Burgh Road Industrial Estate Carlisle Cumbria CA2 7nd. Change occurred on Thursday 16th January 2020. Company's previous address: 2 Oakvale House Thomas Lane Burgh Road Industrial Estate Carlisle Cumbria CA2 7nd England.
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th August 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Oakvale House Thomas Lane Burgh Road Industrial Estate Carlisle Cumbria CA2 7nd. Change occurred on Thursday 21st June 2018. Company's previous address: 15 st Nicholas Bridge Business Park Carlisle CA2 4BA England.
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 20th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th August 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 st Nicholas Bridge Business Park Carlisle CA2 4BA. Change occurred on Monday 22nd May 2017. Company's previous address: 15-16 st Nicholas Bridge Business Park Carlisle CA2 4BA England.
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 24th August 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 15-16 st Nicholas Bridge Business Park Carlisle CA2 4BA. Change occurred on Wednesday 24th August 2016. Company's previous address: 15-16 st Nicholas Bridge Business Park Carlise CA2 4BA England.
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 15-16 st Nicholas Bridge Business Park Carlise CA2 4BA. Change occurred on Wednesday 24th August 2016. Company's previous address: 15-16 st Nichoala Armathwaite Carlisle Cumbria CA4 9st England.
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 23rd August 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd August 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15-16 st Nichoala Armathwaite Carlisle Cumbria CA4 9st. Change occurred on Thursday 18th August 2016. Company's previous address: 15-16 st Nicholas Bridge Business Park Carlisle Cumbria CA2 4BA England.
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 15-16 st Nichoala Armathwaite Carlisle Cumbria CA4 9st. Change occurred on Thursday 18th August 2016. Company's previous address: Lockhills Farm Lockhills Armathwaite Carlisle Cumbria CA4 9st England.
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 15-16 st Nichoala Armathwaite Carlisle Cumbria CA4 9st. Change occurred on Thursday 18th August 2016. Company's previous address: 15-16 st Nichoala Armathwaite Carlisle Cumbria CA4 9st England.
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, January 2016
| incorporation
|
Free Download
(7 pages)
|