AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 15 Victoria Place Carlisle CA1 1EW to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 2023-08-01
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088009700003, created on 2023-06-26
filed on: 29th, June 2023
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2022-10-20
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-10-20
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-10-20
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-10-20
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-04-01
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-04-01
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 8th, December 2021
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088009700002, created on 2021-07-29
filed on: 6th, August 2021
| mortgage
|
Free Download
(51 pages)
|
MR04 |
Satisfaction of charge 088009700001 in full
filed on: 15th, July 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 4th, December 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 15th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-09-01
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-06-10 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-04-01
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017-11-13 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-14
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-14
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-03-21
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-03-08
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-03-08
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-03-08
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-03-08
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-07-11
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-04-01
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-03 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-12-22: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 4th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-12-03 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 088009700001
filed on: 26th, June 2014
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-06-24
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-03
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, February 2014
| resolution
|
Free Download
(13 pages)
|
AA01 |
Current accounting period extended from 2014-12-31 to 2015-03-31
filed on: 18th, February 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, December 2013
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2013-12-03: 4.00 GBP
capital
|
|