(AA) Micro company accounts made up to 31st March 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st August 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 8th December 2022
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st August 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th December 2021. New Address: Brookfield High Plains Wetheral Carlisle CA4 8JX. Previous address: 56 Warwick Road Carlisle CA1 1DR
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st August 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st August 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 12th February 2020 director's details were changed
filed on: 15th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th February 2020 director's details were changed
filed on: 15th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th February 2020 director's details were changed
filed on: 15th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 12th February 2020 secretary's details were changed
filed on: 15th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st August 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st August 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 1st August 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st August 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(7 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 27th, November 2013
| incorporation
|
Free Download
(5 pages)
|
(CERTNM) Company name changed cumeden LIMITEDcertificate issued on 18/11/13
filed on: 18th, November 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 7th November 2013
change of name
|
|
(CONNOT) Notice of change of name
filed on: 18th, November 2013
| change of name
|
Free Download
(2 pages)
|
(TM01) 14th November 2013 - the day director's appointment was terminated
filed on: 14th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th November 2013
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th November 2013
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(CAP-SS) Solvency statement dated 18/10/13
filed on: 25th, October 2013
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 25th, October 2013
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 25th October 2013: 318570.00 GBP
filed on: 25th, October 2013
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th October 2013: 637140.00 GBP
filed on: 25th, October 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 25th, October 2013
| resolution
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, October 2013
| capital
|
Free Download
(2 pages)
|
(SH20) Statement by directors
filed on: 25th, October 2013
| capital
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, October 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|