AA |
Micro company accounts made up to 2023-03-31
filed on: 1st, February 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-01
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-02
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-02
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Chargrove House Main Road Shurdington Cheltenham GL51 4GA. Change occurred on 2020-06-04. Company's previous address: 2a Market Street Carlisle CA3 8QJ England.
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 2a Market Street Carlisle CA3 8QJ. Change occurred on 2019-08-01. Company's previous address: 2a Market Street Carlisle Cumbria CA3 8QT.
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-04-30 to 2019-03-31
filed on: 8th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-05-21
filed on: 21st, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 19th, April 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 27th, January 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-12-22
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-22
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-22
filed on: 23rd, December 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-12-22
filed on: 23rd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-22
filed on: 23rd, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-14
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-02-24: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 21st, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-14
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-11: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 18th, February 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Middlegate Chambers Ullswater Road Penrith Cumbria CA11 8QT on 2014-06-16
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-14
filed on: 18th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 17th, January 2014
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2013-02-14 secretary's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-14
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013-02-14 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-02-14 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 1st, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-14
filed on: 26th, April 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-01-03 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-01-03 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-01-03 secretary's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 11th, October 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Ullswater House Duke Street Penrith Cumbria CA11 7LY on 2011-09-29
filed on: 29th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-14
filed on: 5th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 7th, January 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-14
filed on: 18th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 21st, January 2010
| accounts
|
Free Download
(6 pages)
|
288c |
Director and secretary's change of particulars
filed on: 20th, August 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 20th, August 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 20th, August 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to 2009-04-01 - Annual return with full member list
filed on: 1st, April 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-04-30
filed on: 4th, December 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-02-18 - Annual return with full member list
filed on: 18th, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to 2008-02-18 - Annual return with full member list
filed on: 18th, February 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 30/04/08
filed on: 11th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 30/04/08
filed on: 11th, May 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 2007-04-27 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-04-27 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-04-27 New secretary appointed;new director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-04-27 New secretary appointed;new director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/04/07 from: 15 st james road carlisle cumbria CA2 5NX
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/04/07 from: 15 st james road carlisle cumbria CA2 5NX
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2007-02-14. Value of each share 1 £, total number of shares: 100.
filed on: 27th, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2007-02-14. Value of each share 1 £, total number of shares: 100.
filed on: 27th, April 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 2007-02-15 Director resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-02-15 Director resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-02-15 Secretary resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-02-15 Secretary resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(9 pages)
|