SH01 |
20.00 GBP is the capital in company's statement on 2024/03/01
filed on: 14th, March 2024
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed iclean carlisle LIMITEDcertificate issued on 13/09/23
filed on: 13th, September 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2023/09/12.
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2023/03/31
filed on: 17th, April 2023
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 25th, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 11th, February 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 13th, December 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 10th, January 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/09/08.
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/08 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, March 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cash 4 caravans cumbria LIMITEDcertificate issued on 25/03/16
filed on: 25th, March 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/03/08 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/03/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 13th, January 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2014/03/01 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/03/24 - the day director's appointment was terminated
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/08 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/03/24
capital
|
|
AD01 |
Change of registered office on 2014/03/24 from Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 12th, September 2013
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2013/04/22.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/03/08 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 18th, December 2012
| accounts
|
Free Download
(8 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, December 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed paul mortimer photography LIMITEDcertificate issued on 14/12/12
filed on: 14th, December 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/12/10
change of name
|
|
AR01 |
Annual return drawn up to 2012/03/08 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 5th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/03/08 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 7th, January 2011
| accounts
|
Free Download
(8 pages)
|
TM02 |
2010/12/13 - the day secretary's appointment was terminated
filed on: 13th, December 2010
| officers
|
Free Download
(1 page)
|
CH03 |
On 2010/03/01 secretary's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/03/01 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/08 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 1st, February 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 2009/05/21 with shareholders record
filed on: 21st, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 30th, December 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 07/08/2008 from phoenix house kingmoor road carlisle cumbria CA3 9QJ
filed on: 7th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/08/07 with shareholders record
filed on: 7th, August 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2007/06/13 New director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/06/13 Director resigned
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/06/13 New secretary appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/06/13 New director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/06/13 Secretary resigned
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/06/13 Secretary resigned
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/06/13 New secretary appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/06/13 Director resigned
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed bas (one hundred and fifty six) LIMITEDcertificate issued on 08/06/07
filed on: 8th, June 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bas (one hundred and fifty six) LIMITEDcertificate issued on 08/06/07
filed on: 8th, June 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2007
| incorporation
|
Free Download
(17 pages)
|