TM01 |
Director's appointment was terminated on October 26, 2023
filed on: 27th, October 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2023
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU. Change occurred on August 3, 2023. Company's previous address: Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW.
filed on: 3rd, August 2023
|
address |
Free Download
(1 page)
|
CH01 |
On April 14, 2023 director's details were changed
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 14, 2023 director's details were changed
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, September 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, September 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, September 2020
|
accounts |
Free Download
(13 pages)
|
AD04 |
Registers new location: Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW.
filed on: 6th, May 2020
|
address |
Free Download
(1 page)
|
AD02 |
New sail address The Sally Irthington Carlisle Cumbria CA6 4NJ. Change occurred at an unknown date. Company's previous address: Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW United Kingdom.
filed on: 6th, May 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 072543410008, created on October 11, 2019
filed on: 23rd, October 2019
|
mortgage |
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 072543410007, created on October 11, 2019
filed on: 14th, October 2019
|
mortgage |
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, July 2019
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, September 2018
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 072543410006, created on May 24, 2018
filed on: 24th, May 2018
|
mortgage |
Free Download
(18 pages)
|
CH01 |
On April 30, 2018 director's details were changed
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 30, 2018 director's details were changed
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 072543410005, created on October 13, 2017
filed on: 18th, October 2017
|
mortgage |
Free Download
(22 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, October 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, September 2017
|
accounts |
Free Download
(12 pages)
|
AD02 |
New sail address Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW. Change occurred at an unknown date. Company's previous address: Bute House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW United Kingdom.
filed on: 10th, April 2017
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, November 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, November 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, November 2016
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On November 21, 2016 director's details were changed
filed on: 21st, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 21, 2016 director's details were changed
filed on: 21st, November 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 072543410004, created on October 13, 2016
filed on: 24th, October 2016
|
mortgage |
Free Download
(22 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 11th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 26th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 26, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2014
filed on: 2nd, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 2, 2014: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 072543410003
filed on: 22nd, October 2013
|
mortgage |
Free Download
(42 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, July 2013
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 072543410002
filed on: 21st, June 2013
|
mortgage |
Free Download
(45 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2013
filed on: 17th, May 2013
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, December 2012
|
mortgage |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, July 2012
|
accounts |
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 14th, May 2012
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2012
filed on: 14th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 11th, August 2011
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2011 to March 31, 2011
filed on: 13th, July 2011
|
accounts |
Free Download
(1 page)
|
CH01 |
On May 14, 2011 director's details were changed
filed on: 19th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2011
filed on: 19th, May 2011
|
annual return |
Free Download
(3 pages)
|
AP01 |
On September 16, 2010 new director was appointed.
filed on: 16th, September 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 14, 2010: 100.00 GBP
filed on: 6th, July 2010
|
capital |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 28, 2010. Old Address: 10 Park View Pennine Way Carlisle Cumbria CA1 3AQ
filed on: 28th, June 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2010
filed on: 1st, June 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 1, 2010. Old Address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 1st, June 2010
|
address |
Free Download
(1 page)
|
AP01 |
On May 28, 2010 new director was appointed.
filed on: 28th, May 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2010
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|