CS01 |
Confirmation statement with no updates Mon, 17th Jul 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jul 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Jul 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(16 pages)
|
AP01 |
On Fri, 23rd Apr 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, February 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, February 2021
| incorporation
|
Free Download
(16 pages)
|
SH01 |
Capital declared on Mon, 18th Jan 2021: 1020.00 GBP
filed on: 10th, February 2021
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, February 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Jul 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jan 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Jan 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Jan 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th Jan 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to Mon, 12th Jan 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(6 pages)
|
MISC |
Section 519 of the companies act 2006
filed on: 1st, May 2014
| miscellaneous
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 1st, May 2014
| auditors
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 1st, May 2014
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 12th Jan 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Oct 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on Fri, 15th Mar 2013
filed on: 15th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Jan 2013 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2012
| gazette
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 31st Oct 2011
filed on: 2nd, November 2012
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 24th Dec 2010: 999.00 GBP
filed on: 30th, October 2012
| capital
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Tue, 14th Aug 2012 - the day director's appointment was terminated
filed on: 14th, August 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 7th, April 2012
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Jan 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 27th Jul 2011. Old Address: Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY United Kingdom
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 31st Oct 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 11th Jan 2011 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Jan 2011 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:3
filed on: 11th, January 2011
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 8th, January 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 8th, January 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 8th, January 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 8th, January 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, December 2010
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, December 2010
| mortgage
|
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 27th, September 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Sep 2010 new director was appointed.
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Dec 2009 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Jan 2010 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 29th, July 2009
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/2010 to 30/06/2009
filed on: 11th, February 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2009
| incorporation
|
Free Download
(12 pages)
|