AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065596840001, created on October 25, 2021
filed on: 1st, November 2021
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates April 9, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates April 9, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(14 pages)
|
CH01 |
On April 12, 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Clint Mill Cornmarket Penrith CA11 7HW. Change occurred on April 12, 2017. Company's previous address: Clint Mill Cornmarket Penrith Cumbria CA11 7HW.
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Oakvale House Thomas Lane Burgh Road Industrial Estate Carlisle CA2 7nd. Change occurred at an unknown date. Company's previous address: Oakvale House Burgh Road Industrial Estate Carlisle CA2 7nd United Kingdom.
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 9, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On April 12, 2017 secretary's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On April 11, 2017 secretary's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Oakvale House Burgh Road Industrial Estate Carlisle CA2 7nd.
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On April 11, 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 11, 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address Oakvale House Burgh Road Industrial Estate Carlisle CA2 7nd. Change occurred at an unknown date. Company's previous address: First Floor Suite, Oakvale House Thomas Lane Burgh Road Industrial Estate Carlisle CA2 7nd England.
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 12, 2016: 4208.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 10, 2015: 4208.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 9, 2014: 4208.00 GBP
capital
|
|
AD02 |
Notification of SAIL
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 4, 2013: 4208.00 GBP
filed on: 24th, October 2013
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed b f investments LIMITEDcertificate issued on 20/09/13
filed on: 20th, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on September 20, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2013 to December 31, 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On April 9, 2010 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2009
filed on: 7th, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to April 22, 2009 - Annual return with full member list
filed on: 22nd, April 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2008
| incorporation
|
Free Download
(12 pages)
|