CS01 |
Confirmation statement with no updates Monday 22nd January 2024
filed on: 27th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd January 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(11 pages)
|
PSC05 |
Change to a person with significant control Monday 3rd July 2017
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(10 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Fifteen Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 22nd January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 071329260006, created on Tuesday 13th December 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Charge 071329260004 satisfaction in full.
filed on: 14th, December 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 14th, December 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 14th, December 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 071329260003 satisfaction in full.
filed on: 14th, December 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071329260005, created on Friday 12th August 2016
filed on: 15th, August 2016
| mortgage
|
Free Download
(23 pages)
|
AP03 |
Appointment (date: Monday 25th July 2016) of a secretary
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to Monday 30th November 2015 (was Thursday 31st December 2015).
filed on: 2nd, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071329260004, created on Tuesday 11th August 2015
filed on: 12th, August 2015
| mortgage
|
Free Download
(20 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 071329260003, created on Tuesday 31st March 2015
filed on: 16th, April 2015
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd January 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st December 2014 to Sunday 30th November 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Saturday 31st January 2015.
filed on: 29th, August 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd January 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 23rd January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(6 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd January 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, September 2012
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, September 2012
| mortgage
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 23rd, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd January 2012
filed on: 6th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 18th, February 2011
| accounts
|
Free Download
(3 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 8th, February 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd January 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 22nd, January 2010
| incorporation
|
Free Download
(36 pages)
|