AA |
Micro company accounts made up to 30th April 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 8th September 2022
filed on: 8th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th June 2022
filed on: 13th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th June 2022
filed on: 13th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th July 2021
filed on: 26th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th February 2021
filed on: 16th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2021
filed on: 16th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 13th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(2 pages)
|
AP03 |
On 10th January 2019, company appointed a new person to the position of a secretary
filed on: 24th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th March 2018
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th March 2018
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th March 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th March 2018
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st December 2017
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 29th March 2015
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th March 2015
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2015
filed on: 9th, February 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2015
filed on: 12th, December 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2nd October 2015
filed on: 5th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Paul Clegg & Company Riverside Offices Second Floor 26 st Georges Quay Lancaster Lancashire LA1 1rd on 24th June 2015 to C/O Lsl Estate Management Limited Pacific House Business Centre Fletcher Way Parkhouse Carlisle CA3 0LJ
filed on: 24th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2014
filed on: 6th, February 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2014
filed on: 12th, December 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 12th December 2014: 21.00 GBP
|
capital |
|
AP01 |
New director was appointed on 21st March 2014
filed on: 3rd, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2013
filed on: 12th, December 2013
|
annual return |
Free Download
(7 pages)
|
AD02 |
Register inspection address changed from 31 Kingswood Drive Leeds West Yorkshire LS8 2BQ United Kingdom at an unknown date
filed on: 12th, December 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 31st May 2013 director's details were changed
filed on: 12th, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th October 2013
filed on: 26th, October 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2013
filed on: 16th, October 2013
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 18 Arthuret Drive Longtown Carlisle Cumbria CA6 5SG England on 4th April 2013
filed on: 4th, April 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2012
filed on: 24th, January 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2012
filed on: 17th, December 2012
|
annual return |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2011
filed on: 19th, December 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2011
filed on: 21st, September 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2010
filed on: 13th, December 2010
|
annual return |
Free Download
(8 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 13th, December 2010
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, August 2010
|
resolution |
|
AD01 |
Registered office address changed from 6 Victoria Place Carlisle Cumbria CA1 1ES United Kingdom on 26th August 2010
filed on: 26th, August 2010
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 30th July 2010
filed on: 30th, July 2010
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th December 2009: 4.00 GBP
filed on: 6th, July 2010
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th February 2010: 21.00 GBP
filed on: 6th, July 2010
|
capital |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2010 to 30th April 2011
filed on: 19th, June 2010
|
accounts |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, February 2010
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 22nd, February 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2010
filed on: 19th, February 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th February 2010
filed on: 19th, February 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2009
|
incorporation |
Free Download
(22 pages)
|