AA |
Micro company accounts made up to 30th June 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th December 2022
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 18th July 2022
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
12th July 2022 - the day secretary's appointment was terminated
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th July 2022. New Address: 386 Finchampstead Road Finchampstead Wokingham RG40 3LA. Previous address: 32 Eden Street Carlisle Cumbria CA3 9LR England
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th January 2022
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
27th September 2021 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th October 2020
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
1st October 2020 - the day director's appointment was terminated
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th March 2019. New Address: 32 Eden Street Carlisle Cumbria CA3 9LR. Previous address: 32 Eden Street Carlisle Cumbria United Kingdom
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 10th July 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th July 2018
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
14th November 2017 - the day director's appointment was terminated
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st August 2017
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th August 2017. New Address: 32 Eden Street Carlisle Cumbria Ca3 9. Previous address: C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
TM02 |
31st July 2017 - the day secretary's appointment was terminated
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
30th March 2017 - the day director's appointment was terminated
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th March 2017
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 7th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th July 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th July 2015: 6.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th July 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st July 2014 to 30th June 2014
filed on: 8th, November 2013
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th July 2013
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
16th July 2013 - the day director's appointment was terminated
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th July 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th July 2013: 6 GBP
capital
|
|
AP01 |
New director was appointed on 15th July 2013
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th July 2013
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th July 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 3rd April 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 4 Sovereign Place 304 St Leonards Road Windsor Berkshire SL4 3DX on 13th March 2012
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
TM01 |
9th February 2012 - the day director's appointment was terminated
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
9th February 2012 - the day secretary's appointment was terminated
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th February 2012
filed on: 9th, February 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Chess Chambers 2 Broadway Court Chesham Buckinghamshire HP5 1EG on 9th February 2012
filed on: 9th, February 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th July 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th July 2010 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st July 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 21st July 2009 with shareholders record
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 28/11/2008 from crown house 64 whitchurch road cardiff CF14 3LX uk
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
288a |
On 28th November 2008 Secretary appointed
filed on: 28th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 28th November 2008 Appointment terminated director
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 28th November 2008 Director appointed
filed on: 28th, November 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2008
| incorporation
|
Free Download
(11 pages)
|