AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2UU at an unknown date
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Spoutbank, Walton Brampton Cumbria CA8 2EB to Spoutbank Walton Brampton Carlisle Cumbria CA8 2EB on December 7, 2016
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On December 6, 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 6, 2016 secretary's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 31, 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 4, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 31, 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 12, 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 9, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 19, 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 12th, January 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 12th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 19, 2011 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 19, 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 19, 2009 with full list of members
filed on: 28th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 28, 2010 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 28, 2010 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to January 8, 2009
filed on: 8th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 13th, November 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to April 30, 2008
filed on: 30th, April 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 25th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 25th, April 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on December 19, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 20th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on December 19, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 20th, March 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/01/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 29th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 29th, January 2007
| address
|
Free Download
(1 page)
|
288b |
On January 29, 2007 Director resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 29, 2007 New director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 29, 2007 Secretary resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 29, 2007 Director resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 29, 2007 New secretary appointed;new director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 29, 2007 Secretary resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 29, 2007 New secretary appointed;new director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 29, 2007 New director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2006
| incorporation
|
Free Download
(16 pages)
|