(SH08) Change of share class name or designation
filed on: 13th, March 2024
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023/12/14
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/12/14
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/12/14
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/03/11. New Address: 14 Sheila Fell Close Aspatria Wigton Cumbria CA7 3DA. Previous address: C/O Butler Accountancy Services Ltd Suite 1 Telford House Warwick Road Carlisle Cumbria CA1 2BT
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/12/14
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/12/14
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2019/08/22.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/08/21.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/14
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/12/14
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 23rd, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/03/08
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 10th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/03/08 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/04/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/03/08 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/04/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 13th, January 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 061459110001, created on 2014/07/18
filed on: 21st, July 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/03/08 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/04/07
capital
|
|
(AD01) Change of registered office on 2014/04/07 from Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 5th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/03/08 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/03/08 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 30th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/03/08 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 6th, January 2011
| accounts
|
Free Download
(8 pages)
|
(CH03) On 2010/03/01 secretary's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/03/08 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/03/01 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 1st, February 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 2009/05/22 with shareholders record
filed on: 22nd, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 8th, February 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 2008/08/11 with shareholders record
filed on: 11th, August 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 08/08/2008 from phoenix house kingmoor road carlisle cumbria CA3 9QJ
filed on: 8th, August 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 8th, August 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 8th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/12 Director resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/12 Secretary resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/12 Director resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/12 New secretary appointed
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/12 New director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/12 New secretary appointed
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/12 Secretary resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/12 New director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed bas (one hundred and fifty eight ) LIMITEDcertificate issued on 06/06/07
filed on: 6th, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bas (one hundred and fifty eight ) LIMITEDcertificate issued on 06/06/07
filed on: 6th, June 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 8th, March 2007
| incorporation
|
Free Download
(17 pages)
|