CS01 |
Confirmation statement with no updates March 22, 2024
filed on: 3rd, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The John Mysers Studio Unit 43 Carlisle Enterprise Centre Carlisle CA2 5BB United Kingdom to The John Myers Studios Unit 43 Enterprise Centre James Street Carlisle CA2 5BB on January 16, 2024
filed on: 16th, January 2024
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 515 Durdar Road Carlisle Cumbria CA2 4TU England to The John Mysers Studio Unit 43 Carlisle Enterprise Centre Carlisle CA2 5BB on January 13, 2024
filed on: 13th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: November 16, 2023
filed on: 22nd, November 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On November 16, 2023 - new secretary appointed
filed on: 22nd, November 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 16, 2023 new director was appointed.
filed on: 16th, November 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed border city radio LTDcertificate issued on 03/05/23
filed on: 3rd, May 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates March 22, 2023
filed on: 2nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 23, 2023 new director was appointed.
filed on: 23rd, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 515 Durdar Road Carlisle Cumbria CA2 4TU England to 515 Durdar Road Carlisle Cumbria CA2 4TU on April 18, 2023
filed on: 18th, April 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 50 Edenside Cargo Carlisle CA6 4AQ United Kingdom to 515 Durdar Road Carlisle Cumbria CA2 4TU on April 17, 2023
filed on: 17th, April 2023
|
address |
Free Download
(1 page)
|
AP01 |
On April 17, 2023 new director was appointed.
filed on: 17th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 17, 2023 new director was appointed.
filed on: 17th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 17, 2023 new director was appointed.
filed on: 17th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 13, 2023
filed on: 13th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 3rd, March 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2021
filed on: 4th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 22, 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 19th, April 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On March 20, 2020 director's details were changed
filed on: 31st, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2020
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2019
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|