CS01 |
Confirmation statement with updates Sun, 14th Jan 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Jan 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Jan 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 14th Sep 2020. New Address: Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG. Previous address: C/O Moynansmith Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ England
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 11th Sep 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Sep 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Sep 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 15th Jan 2018 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Jan 2018 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 4th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 22nd Jun 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Jan 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 1st Aug 2016. New Address: C/O Moynansmith Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ. Previous address: Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 14th Jan 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Mon, 22nd Jun 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, August 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, August 2015
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 3rd, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Jan 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 6th Feb 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2014
| incorporation
|
|
SH01 |
Capital declared on Tue, 14th Jan 2014: 100.00 GBP
capital
|
|