CS01 |
Confirmation statement with no updates April 14, 2024
filed on: 17th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 13th, March 2024
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 8th, August 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 14, 2023
filed on: 18th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 16th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 4th, February 2022
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2022 to December 31, 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 31, 2021
filed on: 27th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Northwood Crescent Carlisle CA3 9BP. Change occurred on January 27, 2022. Company's previous address: 8 Twickenham Court Sycamore Lane Carlisle CA1 3TW.
filed on: 27th, January 2022
|
address |
Free Download
(1 page)
|
AP01 |
On January 14, 2022 new director was appointed.
filed on: 27th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 14, 2022
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 1, 2022
filed on: 27th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 14, 2022
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 19th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2020
filed on: 16th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 20th, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 13th, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 14, 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 10th, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 14, 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 17th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 21st, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 21, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 6th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 27th, April 2015
|
annual return |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 9th, March 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2014
filed on: 14th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 14, 2014: 100.00 GBP
|
capital |
|
SH01 |
Capital declared on April 6, 2014: 100.00 GBP
filed on: 7th, April 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
On April 6, 2014 new director was appointed.
filed on: 7th, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 3rd, March 2014
|
accounts |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on February 24, 2014
filed on: 24th, February 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2013
filed on: 15th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 22nd, February 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2012
filed on: 21st, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2011
filed on: 17th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 11th, November 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On April 14, 2010 director's details were changed
filed on: 29th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2010
filed on: 29th, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 1st, November 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to April 17, 2009 - Annual return with full member list
filed on: 17th, April 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On April 25, 2008 Director appointed
filed on: 25th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On April 25, 2008 Secretary appointed
filed on: 25th, April 2008
|
officers |
Free Download
(2 pages)
|
288b |
On April 17, 2008 Appointment terminated secretary
filed on: 17th, April 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/2009 to 31/05/2009
filed on: 17th, April 2008
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 17th, April 2008
|
resolution |
Free Download
(1 page)
|
287 |
Registered office changed on 17/04/2008 from kaveney h r solutions LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 17th, April 2008
|
address |
Free Download
(1 page)
|
288b |
On April 17, 2008 Appointment terminated director
filed on: 17th, April 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2008
|
incorporation |
Free Download
(18 pages)
|