AAMD |
Amended total exemption full accounts data made up to 31st March 2021
filed on: 11th, October 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 6th, September 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 23rd August 2022. New Address: Sterling House 3 Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2SA. Previous address: 1 Low Stobhill Morpeth NE61 2SF United Kingdom
filed on: 23rd, August 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 8th November 2021. New Address: 1 Low Stobhill Morpeth NE61 2SF. Previous address: 5 Carlton Gardens Stanwix Carlisle Cumbria CA3 9NP United Kingdom
filed on: 8th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 4th, June 2021
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 28th May 2021. New Address: 5 Carlton Gardens Stanwix Carlisle Cumbria CA3 9NP. Previous address: Atlas Works Unit 3 Nelson Street Carlisle Cumbria CA2 5NB
filed on: 28th, May 2021
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 061275070002 in full
filed on: 30th, March 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 11th, June 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, August 2019
|
accounts |
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 13th, June 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 061275070002, created on 13th July 2018
filed on: 31st, July 2018
|
mortgage |
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 26th, July 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, August 2017
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, August 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 25th February 2016 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th February 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 25th February 2015 with full list of members
filed on: 25th, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th February 2014 with full list of members
filed on: 27th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th February 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, June 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 26th February 2013 with full list of members
filed on: 26th, February 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th November 2012: 1.00 GBP
filed on: 10th, January 2013
|
capital |
Free Download
(4 pages)
|
CH01 |
On 1st November 2012 director's details were changed
filed on: 9th, January 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st November 2012 secretary's details were changed
filed on: 9th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st November 2012 director's details were changed
filed on: 9th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th February 2012 with full list of members
filed on: 27th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 22nd, June 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th February 2011 with full list of members
filed on: 3rd, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 22nd, December 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 26th February 2010 director's details were changed
filed on: 11th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th February 2010 with full list of members
filed on: 11th, May 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 26th February 2010 director's details were changed
filed on: 11th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 14th, January 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 3rd March 2009 with shareholders record
filed on: 3rd, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 22nd, December 2008
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 5th, December 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 12th August 2008 with shareholders record
filed on: 12th, August 2008
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, February 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, February 2008
|
mortgage |
Free Download
(3 pages)
|
288a |
On 19th September 2007 New director appointed
filed on: 19th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 19th September 2007 New director appointed
filed on: 19th, September 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 13th March 2007 Secretary resigned
filed on: 13th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On 13th March 2007 New director appointed
filed on: 13th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 13th March 2007 New secretary appointed
filed on: 13th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 13th March 2007 Director resigned
filed on: 13th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 13th March 2007 Director resigned
filed on: 13th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On 13th March 2007 New secretary appointed
filed on: 13th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 13th March 2007 Secretary resigned
filed on: 13th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On 13th March 2007 New director appointed
filed on: 13th, March 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/03/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 13th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/03/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 13th, March 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, February 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 26th, February 2007
|
incorporation |
Free Download
(14 pages)
|