AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(11 pages)
|
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: Fairview House Victoria Place Carlisle Cumbria CA1 1HP.
filed on: 3rd, August 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, November 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, February 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(11 pages)
|
TM02 |
Termination of appointment as a secretary on September 1, 2018
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 1st, November 2017
|
accounts |
Free Download
(12 pages)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 26th, October 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 21, 2015
filed on: 12th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 12, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 11th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 21, 2014
filed on: 4th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 4, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 11th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 21, 2013
filed on: 14th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 5th, November 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 21, 2012
filed on: 30th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 30th, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 21, 2011
filed on: 21st, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 25th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 21, 2010
filed on: 24th, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 27th, October 2010
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 4, 2010. Old Address: Bute House Montgomery Way Rosehill Carlisle Cumbria CA1 2RW
filed on: 4th, March 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 21, 2009
filed on: 18th, December 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 30th, November 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to December 19, 2008 - Annual return with full member list
filed on: 19th, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 19th, September 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to December 14, 2007 - Annual return with full member list
filed on: 14th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to December 14, 2007 - Annual return with full member list
filed on: 14th, December 2007
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/01/08
filed on: 5th, September 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/01/08
filed on: 5th, September 2007
|
accounts |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 15th, December 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 15th, December 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, December 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, December 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 15/12/06 from: 193 brampton road carlisle cumbria CA3 9AX
filed on: 15th, December 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/12/06 from: 193 brampton road carlisle cumbria CA3 9AX
filed on: 15th, December 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 29/11/06 from: 193 brampton road carlisle CA3 9AX
filed on: 29th, November 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 29/11/06 from: 193 brampton road carlisle CA3 9AX
filed on: 29th, November 2006
|
address |
Free Download
(1 page)
|
288b |
On November 29, 2006 Secretary resigned
filed on: 29th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 29, 2006 Director resigned
filed on: 29th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 29, 2006 Secretary resigned
filed on: 29th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 29, 2006 Director resigned
filed on: 29th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On November 22, 2006 New secretary appointed
filed on: 22nd, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 22, 2006 Director resigned
filed on: 22nd, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On November 22, 2006 New secretary appointed
filed on: 22nd, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On November 22, 2006 New director appointed
filed on: 22nd, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 22, 2006 Director resigned
filed on: 22nd, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 22, 2006 Secretary resigned
filed on: 22nd, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 22, 2006 Secretary resigned
filed on: 22nd, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On November 22, 2006 New director appointed
filed on: 22nd, November 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 22/11/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 22nd, November 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/11/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 22nd, November 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2006
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2006
|
incorporation |
Free Download
(6 pages)
|