AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Apr 2023
filed on: 27th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 18th, January 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Apr 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 19th, November 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Apr 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 20th, January 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Apr 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: Tue, 20th Aug 2019. New Address: The Oaks Market Place Brampton Cumbria CA8 1RW. Previous address: 2 Long Lane Carlisle CA3 8TA England
filed on: 20th, August 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Apr 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Apr 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 13th Mar 2018
filed on: 13th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 18th Jul 2017. New Address: 2 Long Lane Carlisle CA3 8TA. Previous address: 27 Spencer Street Carlisle Cumbria CA1 1BE
filed on: 18th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 19th Apr 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Apr 2016, no shareholders list
filed on: 22nd, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 13th, November 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Apr 2015, no shareholders list
filed on: 23rd, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Apr 2014, no shareholders list
filed on: 17th, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Apr 2013, no shareholders list
filed on: 15th, April 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Thu, 7th Mar 2013 - the day director's appointment was terminated
filed on: 7th, March 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 7th Mar 2013
filed on: 7th, March 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
Thu, 7th Mar 2013 - the day secretary's appointment was terminated
filed on: 7th, March 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 14th Feb 2013. Old Address: Room 1.11 Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR
filed on: 14th, February 2013
|
address |
Free Download
(2 pages)
|