(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Apr 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Apr 2022
filed on: 16th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Apr 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Pacific House Fletcher Way Park House Carlisle Cumbria CA3 0LJ United Kingdom on Mon, 30th Nov 2020 to Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sat, 28th Nov 2020 director's details were changed
filed on: 28th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 28th Nov 2020 director's details were changed
filed on: 28th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 28th Nov 2020
filed on: 28th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 28th Nov 2020
filed on: 28th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Apr 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW on Mon, 9th Dec 2019 to Pacific House Fletcher Way Park House Carlisle Cumbria CA3 0LJ
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 6th Dec 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Dec 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Dec 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Dec 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tue, 29th Oct 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 29th Oct 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Oct 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Oct 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Apr 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Apr 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Apr 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 22nd Apr 2014: 120.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 16th Dec 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Apr 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th Apr 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Apr 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 14th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 28th, May 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Apr 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 16th Apr 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 16th Apr 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2009
| incorporation
|
Free Download
(13 pages)
|