(CS01) Confirmation statement with no updates 6th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 083209530002, created on 14th April 2023
filed on: 19th, April 2023
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 083209530001, created on 11th April 2023
filed on: 12th, April 2023
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates 6th December 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 6th December 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 6th December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 5th, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 6th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 6th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 6th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 6th December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Sterling House Wavell Drive, Rosehill Carlisle Cumbria CA1 2SA on 24th December 2015 to Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th March 2015: 100.00 GBP
filed on: 26th, August 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th March 2015: 100.00 GBP
filed on: 26th, August 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th December 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 31st March 2014 from 31st December 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th December 2013: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 2 Priory Court Tuscam Way Camberley Surrey GU15 3YX England on 19th February 2013
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th January 2013
filed on: 14th, January 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th January 2013
filed on: 14th, January 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 14th December 2012
filed on: 14th, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(20 pages)
|