RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 19th, April 2023
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, April 2023
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, April 2023
| incorporation
|
Free Download
(36 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 8th June 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 8th June 2020 secretary's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 8th June 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st February 2017. New Address: Cedars Moorhouse Carlisle Cumbria CA5 6EY. Previous address: 121 Moorhouse Road Carlisle CA2 7QR England
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th May 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th January 2016. New Address: 121 Moorhouse Road Carlisle CA2 7QR. Previous address: 57 Crown Road Carlisle CA2 7QQ
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th May 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th May 2013 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th May 2012 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th May 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 29th, April 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 25th May 2010 director's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th May 2010 director's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th May 2010 with full list of members
filed on: 23rd, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 25th May 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th May 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 23rd September 2009 with shareholders record
filed on: 23rd, September 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 23/09/2009 from common house gelt road brampton cumbria CA8 1QQ united kingdom
filed on: 23rd, September 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/07/2009 from 57 crown road carlisle CA2 7QQ
filed on: 1st, July 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 1st, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 17th March 2009 with shareholders record
filed on: 17th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2007
filed on: 12th, May 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 28th August 2007 with shareholders record
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 28th August 2007 with shareholders record
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2006
filed on: 15th, March 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2006
filed on: 15th, March 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return up to 8th August 2006 with shareholders record
filed on: 8th, August 2006
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return up to 8th August 2006 with shareholders record
filed on: 8th, August 2006
| annual return
|
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 31/05/06 to 31/07/06
filed on: 30th, January 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/06 to 31/07/06
filed on: 30th, January 2006
| accounts
|
Free Download
(1 page)
|
288a |
On 15th July 2005 New secretary appointed;new director appointed
filed on: 15th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 15th July 2005 New secretary appointed;new director appointed
filed on: 15th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 28th June 2005 New director appointed
filed on: 28th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 28th June 2005 New director appointed
filed on: 28th, June 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 25th May 2005. Value of each share 1 £, total number of shares: 100.
filed on: 28th, June 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 25th May 2005. Value of each share 1 £, total number of shares: 100.
filed on: 28th, June 2005
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, May 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 25th, May 2005
| incorporation
|
Free Download
(9 pages)
|
288b |
On 25th May 2005 Secretary resigned
filed on: 25th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On 25th May 2005 Director resigned
filed on: 25th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On 25th May 2005 Director resigned
filed on: 25th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On 25th May 2005 Secretary resigned
filed on: 25th, May 2005
| officers
|
Free Download
(1 page)
|