CS01 |
Confirmation statement with updates Friday 17th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th November 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Kingstown Broadway Kingstown Industrial Estate Carlisle CA3 0HA. Change occurred on Thursday 11th April 2019. Company's previous address: Dalmar House Barras Lane Dalston Carlisle CA5 7NY England.
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th April 2019.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th April 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 5th April 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th April 2019.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 5th April 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th April 2019.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th April 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 5th April 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 5th April 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Saturday 30th June 2018 (was Monday 31st December 2018).
filed on: 15th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 28th November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 26th July 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 26th July 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
1500.00 GBP is the capital in company's statement on Wednesday 26th July 2017
filed on: 18th, October 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 26th July 2017.
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
360.00 GBP is the capital in company's statement on Friday 30th June 2017
filed on: 25th, July 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 30th June 2017.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 9th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Dalmar House Barras Lane Dalston Carlisle CA5 7NY. Change occurred on Wednesday 14th June 2017. Company's previous address: 57C Kingstown Broadway Kingstown Industrial Estate Carlisle CA3 0HA England.
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 57C Kingstown Broadway Kingstown Industrial Estate Carlisle CA3 0HA. Change occurred on Wednesday 31st May 2017. Company's previous address: Dalmar House Barras Lane Dalston Carlisle CA5 7NY England.
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Dalmar House Barras Lane Dalston Carlisle CA5 7NY. Change occurred on Thursday 4th May 2017. Company's previous address: 24 Pennington Drive Carlisle CA3 0PF England.
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th June 2016
filed on: 25th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Saturday 25th June 2016
capital
|
|
AD01 |
New registered office address 24 Pennington Drive Carlisle CA3 0PF. Change occurred on Friday 6th May 2016. Company's previous address: Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY.
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 6th April 2016
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 6th April 2016
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th June 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Tuesday 9th June 2015
capital
|
|
NEWINC |
Company registration
filed on: 9th, June 2014
| incorporation
|
Free Download
(37 pages)
|