AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 10th, January 2024
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 2nd, November 2021
|
accounts |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, August 2020
|
capital |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 4th, August 2020
|
accounts |
Free Download
(4 pages)
|
AP03 |
On June 19, 2020 - new secretary appointed
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 8th, August 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 19th, October 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 1st, August 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 6, 2016 with full list of members
filed on: 8th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 2nd, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 6, 2015 with full list of members
filed on: 6th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 6, 2015: 3.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 14th, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 6, 2014 with full list of members
filed on: 25th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 25, 2014: 3.00 GBP
|
capital |
|
AD01 |
Company moved to new address on March 25, 2014. Old Address: Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT
filed on: 25th, March 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 24, 2014
filed on: 24th, March 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 2nd, December 2013
|
accounts |
Free Download
(7 pages)
|
AP01 |
On April 17, 2013 new director was appointed.
filed on: 17th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2013 with full list of members
filed on: 6th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 29, 2012
filed on: 5th, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 6, 2012 with full list of members
filed on: 18th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 12th, September 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 6, 2011 with full list of members
filed on: 27th, April 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 30th, November 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 3rd, March 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 3, 2010
filed on: 3rd, March 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2010 with full list of members
filed on: 3rd, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 11th, January 2010
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to June 10, 2009
filed on: 10th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 29, 2008
filed on: 9th, December 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to August 5, 2008
filed on: 5th, August 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 04/08/2008 from phoenix house kingmoor road carlisle cumbria CA3 9QJ
filed on: 4th, August 2008
|
address |
Free Download
(1 page)
|
288a |
On May 18, 2007 New secretary appointed
filed on: 18th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 18, 2007 Secretary resigned
filed on: 18th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 18, 2007 New secretary appointed
filed on: 18th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 18, 2007 Secretary resigned
filed on: 18th, May 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on March 9, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 3rd, April 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on March 9, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 3rd, April 2007
|
capital |
Free Download
(2 pages)
|
288b |
On March 29, 2007 Secretary resigned
filed on: 29th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 29, 2007 Director resigned
filed on: 29th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 29, 2007 Secretary resigned
filed on: 29th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On March 29, 2007 New secretary appointed
filed on: 29th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On March 29, 2007 New director appointed
filed on: 29th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On March 29, 2007 New director appointed
filed on: 29th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 29, 2007 Director resigned
filed on: 29th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On March 29, 2007 New secretary appointed
filed on: 29th, March 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed bas (one hundred and forty nine) LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed bas (one hundred and forty nine) LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2007
|
incorporation |
Free Download
(15 pages)
|