CS01 |
Confirmation statement with no updates 2023/08/16
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 23rd, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/16
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/16
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/16
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/16
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/16
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/16
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/02/09. New Address: 20 Scotforth Road Lancaster LA1 4st. Previous address: Gillford Park Stadium Petteril Bank Road Carlisle CA1 3AF
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081814250002, created on 2016/12/05
filed on: 15th, December 2016
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 2016/08/16
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081814250001, created on 2016/06/23
filed on: 1st, July 2016
| mortgage
|
Free Download
(42 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 30th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/08/16 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/07/14. New Address: Gillford Park Stadium Petteril Bank Road Carlisle CA1 3AF. Previous address: The Exchange Lonsdale Street Carlisle CA1 1BZ
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 7th, May 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2014/08/16 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 15th, June 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/08/16 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/12/19 from 21 the Old Tannery Scotby Carlisle Cumbria CA4 8AL United Kingdom
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/08/01 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, December 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, August 2012
| incorporation
|
Free Download
(20 pages)
|