CS01 |
Confirmation statement with no updates January 3, 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control January 14, 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Peacock Road Durranhill Carlisle CA1 3UD. Change occurred on January 17, 2022. Company's previous address: 99 Warwick Road Carlisle CA1 1EA United Kingdom.
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 060407970002, created on October 2, 2020
filed on: 12th, October 2020
| mortgage
|
Free Download
(21 pages)
|
AD03 |
Registered inspection location new location: Clint Mill Cornmarket Penrith CA11 7HW.
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(11 pages)
|
AD02 |
New sail address Clint Mill Cornmarket Penrith CA11 7HW. Change occurred at an unknown date. Company's previous address: C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW England.
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 3, 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 99 Warwick Road Carlisle CA1 1EA. Change occurred on January 9, 2018. Company's previous address: 99 Warwick Road Carlisle Cumbria CA1 1EA.
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW.
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On January 8, 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 8, 2018
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(12 pages)
|
TM02 |
Termination of appointment as a secretary on October 25, 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 060407970001, created on May 25, 2017
filed on: 26th, May 2017
| mortgage
|
Free Download
(23 pages)
|
CH03 |
On January 11, 2017 secretary's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 3, 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On January 11, 2017 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2016
filed on: 13th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2015
filed on: 5th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 5, 2015: 11.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(8 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2013
filed on: 3rd, January 2013
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2012
filed on: 3rd, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2011
filed on: 7th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, July 2010
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on June 29, 2010: 11.00 GBP
filed on: 29th, June 2010
| capital
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2010
filed on: 4th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 28th, September 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to January 6, 2009 - Annual return with full member list
filed on: 6th, January 2009
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to March 31, 2008
filed on: 20th, October 2008
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 11th, June 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to January 11, 2008 - Annual return with full member list
filed on: 11th, January 2008
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 29th, May 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, January 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, January 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, January 2007
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2007
| incorporation
|
Free Download
(11 pages)
|