(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 19th October 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Sunday 31st March 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 28th May 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 28th May 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th May 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 28th May 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 070487980002 satisfaction in full.
filed on: 1st, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 070487980001 satisfaction in full.
filed on: 1st, May 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 6th March 2019.
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 4th May 2018
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 4th May 2018
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 4th May 2018
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 4th May 2018
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Friday 19th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Friday 31st March 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA. Change occurred on Thursday 14th January 2016. Company's previous address: Sterling House Rosehill Carlisle Cumbria CA1 2SA.
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th October 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070487980002, created on Wednesday 25th March 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 070487980001, created on Tuesday 10th March 2015
filed on: 11th, March 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th October 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th October 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th October 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th October 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 11th October 2011 director's details were changed
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 19th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th October 2010
filed on: 19th, October 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 19th October 2009
filed on: 27th, July 2010
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2011. Originally it was Sunday 31st October 2010
filed on: 20th, April 2010
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 30th October 2009
filed on: 30th, October 2009
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Friday 30th October 2009) of a secretary
filed on: 30th, October 2009
| officers
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 30th October 2009.
filed on: 30th, October 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, October 2009
| incorporation
|
Free Download
(8 pages)
|