CS01 |
Confirmation statement with no updates 2023/09/06
filed on: 20th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/06
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/06
filed on: 7th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/06
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/06
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 14th, December 2018
|
accounts |
Free Download
(8 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 5th, October 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/06
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/06
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/08/15. New Address: 14 Hartington Place Carlisle CA1 1HL. Previous address: C/O Lamont Pridmore Arkle House 31 Lonsdale Street Carlisle Cumbria CA1 1BJ England
filed on: 15th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/06
filed on: 8th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, July 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/04/05. New Address: C/O Lamont Pridmore Arkle House 31 Lonsdale Street Carlisle Cumbria CA1 1BJ. Previous address: Suite 3 Telford House Riverside View Warwick Road Carlisle Cumbria CA1 2BT
filed on: 5th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2015/09/06 director's details were changed
filed on: 7th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/09/06 with full list of members
filed on: 7th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
45001.00 GBP is the capital in company's statement on 2015/09/07
|
capital |
|
AR01 |
Annual return drawn up to 2014/09/06 with full list of members
filed on: 23rd, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, August 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/09/06 with full list of members
filed on: 16th, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
45001.00 GBP is the capital in company's statement on 2013/09/16
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 7th, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/09/06 with full list of members
filed on: 1st, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 31st, August 2012
|
accounts |
Free Download
(6 pages)
|
TM01 |
2012/05/02 - the day director's appointment was terminated
filed on: 2nd, May 2012
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, November 2011
|
mortgage |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 18th, October 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/09/06 with full list of members
filed on: 14th, October 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2011/09/29 director's details were changed
filed on: 14th, October 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
45001.00 GBP is the capital in company's statement on 2011/09/27
filed on: 13th, October 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, October 2011
|
resolution |
Free Download
(56 pages)
|
AD01 |
Change of registered office on 2011/10/03 from Sunny Bank Stockdalewath Dalston Carlisle CA5 7DP United Kingdom
filed on: 3rd, October 2011
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2011/03/31
filed on: 29th, September 2011
|
accounts |
Free Download
(1 page)
|
TM01 |
2011/08/17 - the day director's appointment was terminated
filed on: 17th, August 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, September 2010
|
incorporation |
Free Download
(31 pages)
|