CS01 |
Confirmation statement with updates 2023-10-15
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2UU at an unknown date
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-10-15
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-10-15
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-10-31
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-10-31
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-10-31
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016-10-31
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-31
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2016-10-31
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-11-01
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-31
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-10-31 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2014-10-31 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2014-11-10: 600.00 GBP
capital
|
|
AR01 |
Annual return made up to 2013-11-12 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(10 pages)
|
AP03 |
On 2012-12-20 - new secretary appointed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-12-03 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(10 pages)
|
TM02 |
Secretary appointment termination on 2012-12-20
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On 2011-11-01 secretary's details were changed
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-02-27
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 6th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-12-03 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(11 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 6th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-12-03 with full list of members
filed on: 3rd, December 2010
| annual return
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2009-12-03 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2009-12-07 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-12-07 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-12-07 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-12-07 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-12-07 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-12-07 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/2009 to 28/02/2010
filed on: 9th, April 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 2009-02-23 Appointment terminated director
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/02/2009 from 12 york place leeds west yorkshire LS1 2DS
filed on: 23rd, February 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-02-23 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-02-23 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-02-23 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-02-23 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-02-23 Director and secretary appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-02-23 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, December 2008
| incorporation
|
Free Download
(15 pages)
|