AA |
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 15th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th March 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th March 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th December 2017. New Address: Mosslea Field View Port Carlisle Wigton CA7 5DA. Previous address: 16 Lediard Avenue Carlisle CA2 4BU England
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th March 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th March 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th January 2016. New Address: 16 Lediard Avenue Carlisle CA2 4BU. Previous address: 5 Fisher Street Carlisle Cumbria CA3 8RR
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed wb design LIMITEDcertificate issued on 17/08/15
filed on: 17th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM02 |
3rd July 2015 - the day secretary's appointment was terminated
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
3rd July 2015 - the day director's appointment was terminated
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th March 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd May 2015: 90.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th March 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th May 2014: 90.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th March 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O. Stuart Armstrong & Co. Ltd. 78 Warwick Road Carlisle Cumbria CA1 1DU U.K. on 11th April 2013
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th March 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th March 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th March 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 2nd, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 14th April 2009 with shareholders record
filed on: 14th, April 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 9th April 2008 Director and secretary appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 9th April 2008 Director appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 1st April 2008 Appointment terminated director
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 1st April 2008 Appointment terminated secretary
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, March 2008
| incorporation
|
Free Download
(14 pages)
|