AD01 |
Address change date: 5th November 2021. New Address: Fairview House Victoria Place Carlisle CA1 1HP. Previous address: 4B Brunel Way Durranhill Industrial Estate Carlisle Cumbria CA1 3NQ
filed on: 5th, November 2021
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 19th, October 2021
|
accounts |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 056070020001 in full
filed on: 25th, March 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 21st, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 12th, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 056070020001, created on 1st November 2017
filed on: 1st, November 2017
|
mortgage |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 28th October 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 7th, August 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 28th October 2016
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th October 2015 with full list of members
filed on: 2nd, November 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th October 2014 with full list of members
filed on: 26th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th November 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, October 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 30th November 2012 director's details were changed
filed on: 9th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2012 director's details were changed
filed on: 9th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th October 2013 with full list of members
filed on: 9th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th November 2013: 100.00 GBP
|
capital |
|
CH03 |
On 1st November 2012 secretary's details were changed
filed on: 13th, February 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th October 2012 with full list of members
filed on: 14th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th October 2011 with full list of members
filed on: 31st, October 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 14th, December 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 6th August 2010 director's details were changed
filed on: 11th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th October 2010 with full list of members
filed on: 11th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 28th, January 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 21st November 2009 director's details were changed
filed on: 21st, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st November 2009 director's details were changed
filed on: 21st, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th October 2009 with full list of members
filed on: 21st, November 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 23rd, January 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return up to 2nd December 2008 with shareholders record
filed on: 2nd, December 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 08/09/2008 from fifteen rosehill, montgomery way rosehill industrial estate carlisle CA1 2RW
filed on: 8th, September 2008
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, September 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 18th, February 2008
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on 10th January 2008. Value of each share 1 £, total number of shares: 100.
filed on: 18th, February 2008
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 18th, February 2008
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on 10th January 2008. Value of each share 1 £, total number of shares: 100.
filed on: 18th, February 2008
|
capital |
Free Download
(2 pages)
|
363a |
Annual return up to 5th November 2007 with shareholders record
filed on: 5th, November 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 5th November 2007 with shareholders record
filed on: 5th, November 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2006
filed on: 22nd, August 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2006
filed on: 22nd, August 2007
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 03/04/07 from: warwick house, allenbrook road rosehill estate carlisle cumbria CA1 2UT
filed on: 3rd, April 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/04/07 from: warwick house, allenbrook road rosehill estate carlisle cumbria CA1 2UT
filed on: 3rd, April 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 7th December 2006 with shareholders record
filed on: 7th, December 2006
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 7th December 2006 with shareholders record
filed on: 7th, December 2006
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 1st, March 2006
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 1st, March 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 1st, March 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 1st, March 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 1st, March 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 1st, March 2006
|
resolution |
|
NEWINC |
Incorporation
filed on: 28th, October 2005
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 28th, October 2005
|
incorporation |
Free Download
(12 pages)
|