AA |
Accounts for a dormant company made up to 2023-02-25
filed on: 27th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-15
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-02-26
filed on: 29th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-15
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-02-27
filed on: 4th, November 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2021-05-19
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-15
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-02-29
filed on: 23rd, February 2021
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 2020-03-16
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-02
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2018-08-25
filed on: 23rd, May 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2019-04-02 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-05
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Global House 5 Castle Street Carlisle Cumbria CA3 8SY. Change occurred on 2018-11-05. Company's previous address: C/O June Carruthers Site a Queens Drive Kingmoor Park South Carlisle CA6 4SB.
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2019-08-31 to 2019-02-28
filed on: 3rd, October 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2018-02-28 (was 2018-08-31).
filed on: 3rd, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-06
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-02-25
filed on: 30th, November 2017
| accounts
|
Free Download
|
AP01 |
New director was appointed on 2017-08-21
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-21
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-01
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-28
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2016-02-27
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-28
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-03-01
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-02-28
filed on: 12th, November 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-05
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-20: 2.00 GBP
capital
|
|
AA |
Full accounts data made up to 2014-03-01
filed on: 5th, December 2014
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address C/O June Carruthers Site a Queens Drive Kingmoor Park South Carlisle CA6 4SB. Change occurred on 2014-09-23. Company's previous address: Unit a Kingmoor Park South Industrial Estate Queens Drive Carlisle Cumbria CA6 4SB.
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-05
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-22: 2.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2014-01-31 to 2014-02-28
filed on: 26th, November 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-11-06
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-11-06
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2013-11-06) of a secretary
filed on: 6th, November 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Brunswick Street Carlisle Cumbria CA1 1PN United Kingdom on 2013-11-06
filed on: 6th, November 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-06
filed on: 6th, November 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 28th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-05
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-06: 2.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2012-01-31
filed on: 3rd, December 2012
| accounts
|
|
AD01 |
Registered office address changed from Hayton Hall Corby Hill Carlisle Cumbria CA4 8QD on 2012-08-22
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-05
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 18th, May 2012
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-05
filed on: 18th, May 2012
| annual return
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, March 2012
| gazette
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-01-31
filed on: 12th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-05
filed on: 16th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-08-05 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2010-08-31 to 2011-01-31
filed on: 10th, February 2010
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2009-08-05: 2.00 GBP
filed on: 7th, January 2010
| capital
|
Free Download
(4 pages)
|
287 |
Registered office changed on 24/09/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england
filed on: 24th, September 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-09-24 Director appointed
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-09-24 Appointment terminated director
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-09-24 Director appointed
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-09-24 Appointment terminated secretary
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, August 2009
| incorporation
|
Free Download
(31 pages)
|