AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, May 2023
| incorporation
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, May 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, May 2023
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 3, 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On February 4, 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(14 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 11, 2020 new director was appointed.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 11, 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, September 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, September 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, September 2020
| incorporation
|
Free Download
(28 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(12 pages)
|
CH01 |
On February 21, 2020 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On November 14, 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, June 2017
| incorporation
|
Free Download
(29 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, May 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, May 2017
| resolution
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 6, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 16, 2016: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 6, 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 17, 2015: 200.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 1st, December 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, December 2014
| resolution
|
|
AD01 |
Registered office address changed from C/O Butler Accountancy Services Ltd Suite 1 Telford House Warwick Road Carlisle Cumbria CA1 2BT to Unit 3 Grearshill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0ET on November 19, 2014
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 29, 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: June 11, 2014
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 11, 2014
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 11, 2014
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 26, 2014. Old Address: Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 26, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to February 6, 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 6, 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, July 2011
| resolution
|
Free Download
(44 pages)
|
AP02 |
New member was appointed on June 29, 2011
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 1, 2010 secretary's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 6th, October 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to February 20, 2009
filed on: 20th, February 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 18th, November 2008
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 24th, October 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/10/2008 from phoenix house kingmoor road carlisle cumbria CA3 9QJ
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to March 10, 2008
filed on: 10th, March 2008
| annual return
|
Free Download
(5 pages)
|
288a |
On March 8, 2007 New director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 8, 2007 Director resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 8, 2007 New director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 8, 2007 New director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 8, 2007 Secretary resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 8, 2007 New director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 8, 2007 New director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 8, 2007 Director resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 8, 2007 New director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 8, 2007 New secretary appointed;new director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 8, 2007 Secretary resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on February 23, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 8th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on February 23, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 8th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On March 8, 2007 New secretary appointed;new director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bas (one hundred and forty three ) LIMITEDcertificate issued on 19/02/07
filed on: 19th, February 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bas (one hundred and forty three ) LIMITEDcertificate issued on 19/02/07
filed on: 19th, February 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2007
| incorporation
|
Free Download
(15 pages)
|