AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023/01/27
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 27th, January 2023
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2022/06/27
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/06/27
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2022/06/27 - the day director's appointment was terminated
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/27
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 10th, August 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2021/08/04. New Address: Ryecroft Ruleholme Irthington Carlisle Cumbria CA6 4NE. Previous address: Armathwaite Place Armathwaite Carlisle Cumbria CA4 9PY United Kingdom
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/07/16 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/16
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/16 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/16
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/16 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/27
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2020/02/25. New Address: Armathwaite Place Armathwaite Carlisle Cumbria CA4 9PY. Previous address: Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA United Kingdom
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/27
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 25th, October 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2018/09/22 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/12
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/12
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/09/22
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/27
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/12/12 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/12 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/12 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/27
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/01/27
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/04/19. New Address: Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA. Previous address: Salmonds Farmhouse Salmonds Grove Ingrave Brentwood Essex CM13 3RS England
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/27 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/04/18
capital
|
|
AP01 |
New director appointment on 2016/03/08.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/10/28 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 28th, October 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015/10/28 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/07/27 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/07/27 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/08/14. New Address: Salmonds Farmhouse Salmonds Grove Ingrave Brentwood Essex CM13 3RS. Previous address: The Riddings Moat Nr Longtown Carlisle Cumbria CA6 5PW
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/27 with full list of members
filed on: 1st, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 7th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/01/27 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/08/07 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/08/07 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/01/31
filed on: 2nd, October 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/08/12 from 10 Rosetrees Lane Blackbank Carlisle Cumbria CA6 5LS United Kingdom
filed on: 12th, August 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/01/27 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2012
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/01/31 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/01/31
filed on: 30th, August 2012
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, May 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, January 2011
| incorporation
|
Free Download
(16 pages)
|