AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 26th January 2024
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 12th December 2022.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th March 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 4th April 2016
capital
|
|
AD02 |
New sail address The Stables Great Orton Carlisle Cumbria CA5 6NA. Change occurred at an unknown date. Company's previous address: 9 Carvoran Way Carlisle Cumbria CA2 7XJ England.
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 9 Carvoran Way Carlisle Cumbria CA2 7XJ. Change occurred at an unknown date. Company's previous address: C/O Andrea Rook Unit 8 Westwood Orton Grange Carlisle Cumbria CA5 6LB United Kingdom.
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th March 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 25th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Thursday 12th June 2014 from Unit 8 Westwood Orton Grange Carlisle Cumbria CA5 6LB
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th March 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th March 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(6 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Jonathan Rook Unit 8 Westwood Orton Grange Carlisle Cumbria CA5 6LB
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th March 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(5 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th March 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th March 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 26th, April 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 26th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 8th March 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 12th, February 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Thursday 2nd April 2009 - Annual return with full member list
filed on: 2nd, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 28th, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Monday 28th April 2008 - Annual return with full member list
filed on: 28th, April 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Tuesday 24th July 2007 New director appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 24th July 2007 New secretary appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 24th July 2007 Secretary resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 24th July 2007 Director resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 24th July 2007 New secretary appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 24th July 2007 Director resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 24th July 2007 Secretary resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 24th July 2007 New director appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/03/08 to 31/05/08
filed on: 24th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/08 to 31/05/08
filed on: 24th, July 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/07/07 from: phoenix house kingmoor road carlisle cumbria CA3 9QJ
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/07/07 from: phoenix house kingmoor road carlisle cumbria CA3 9QJ
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed bas (one hundred and sixty) limi tedcertificate issued on 20/07/07
filed on: 20th, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bas (one hundred and sixty) limi tedcertificate issued on 20/07/07
filed on: 20th, July 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2007
| incorporation
|
Free Download
(16 pages)
|