(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 13, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 12, 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 12, 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 12, 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 12, 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 13, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 23, 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 23, 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On February 14, 2022 new director was appointed.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 13, 2021
filed on: 18th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, July 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 15, 2021
filed on: 18th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 15, 2021
filed on: 18th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 1, 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 13, 2020
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 13, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 13, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 13, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 21, 2016: 2.00 GBP
capital
|
|
(AD01) New registered office address Low Cross Buildings 4 Low Cross Street Brampton Cumbria CA8 1NP. Change occurred on May 20, 2016. Company's previous address: Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR.
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 15, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 23, 2014: 2.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from June 30, 2013 to March 31, 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On July 11, 2012 new director was appointed.
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 11, 2012. Old Address: 1 Common House Gelt Road Brampton Cumbria CA8 1QQ United Kingdom
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2012
| incorporation
|
Free Download
(20 pages)
|