(CS01) Confirmation statement with no updates 19th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th March 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Dalmar House Barras Lane Dalston Carlisle CA5 7NY England on 23rd August 2017 to 2 Scholars Green Wigton Cumbria CA7 9QW
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On 21st August 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st August 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 19th March 2017
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Armstrong Watson Bute House, Montgomery Way Rosehill Ind. Estate Carlisle Cumbria CA1 2RW United Kingdom on 7th January 2016 to Dalmar House Barras Lane Dalston Carlisle CA5 7NY
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st March 2016 to 30th November 2015
filed on: 24th, April 2015
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, March 2015
| incorporation
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 19th March 2015: 200.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|