AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 069649450009, created on Thu, 2nd Feb 2023
filed on: 7th, February 2023
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, November 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 069649450007, created on Wed, 4th Aug 2021
filed on: 23rd, August 2021
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 069649450008, created on Wed, 4th Aug 2021
filed on: 23rd, August 2021
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(16 pages)
|
AP01 |
On Thu, 1st Oct 2020 new director was appointed.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Thu, 8th Feb 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(13 pages)
|
AD03 |
Registered inspection location new location: C/O Dodd & Co Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW.
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, May 2017
| mortgage
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Fri, 30th Sep 2016 from Thu, 30th Jun 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069649450006, created on Tue, 21st Feb 2017
filed on: 22nd, February 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 069649450005, created on Wed, 25th Jan 2017
filed on: 25th, January 2017
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 069649450004, created on Mon, 23rd Jan 2017
filed on: 23rd, January 2017
| mortgage
|
Free Download
(42 pages)
|
AP01 |
On Thu, 19th Jan 2017 new director was appointed.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Dodd & Co Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on Fri, 22nd Jul 2016 to 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, April 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jul 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 22nd Jul 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 069649450003, created on Thu, 4th Jun 2015
filed on: 4th, June 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Apr 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069649450002, created on Mon, 22nd Dec 2014
filed on: 5th, January 2015
| mortgage
|
Free Download
(32 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Nov 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 12th Nov 2014 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Jul 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Sep 2013
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Jul 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 21st May 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, October 2012
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Fri, 20th Jul 2012. Old Address: Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW United Kingdom
filed on: 20th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Jul 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 6th, October 2011
| accounts
|
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jul 2011
filed on: 21st, July 2011
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Jun 2010
filed on: 1st, October 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 16th Jul 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Jul 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Jul 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2009
| incorporation
|
Free Download
(13 pages)
|