(CS01) Confirmation statement with no updates October 13, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 16, 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On October 16, 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 1, 2023
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
(CH01) On September 19, 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 13, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 13, 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On August 13, 2021 director's details were changed
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 13, 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 13, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 1, 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On April 1, 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On March 13, 2020 new director was appointed.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 13, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 7 Cooper Way Parkhouse Carlisle CA3 0JG. Change occurred on July 23, 2019. Company's previous address: Unit Gb Clifford Court, Cooper Way Parkhouse Carlisle CA3 0JG England.
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 13, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 13, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, June 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 19, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 31, 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 31, 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 25, 2015
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 25, 2015
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, December 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to May 3, 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 11, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address Unit Gb Clifford Court, Cooper Way Parkhouse Carlisle CA3 0JG. Change occurred on June 11, 2015. Company's previous address: Park Barns Ruleholme Carlisle Cumbria CA6 4NQ.
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 3, 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 28, 2014: 100.00 GBP
capital
|
|
(CH03) On January 22, 2014 secretary's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On January 22, 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 22, 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 22, 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 15, 2013. Old Address: 6 Victoria Place Carlisle Cumbria CA1 1ES United Kingdom
filed on: 15th, October 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 3, 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 4, 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed pc north LIMITEDcertificate issued on 16/10/12
filed on: 16th, October 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, October 2012
| change of name
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from August 31, 2012 to March 31, 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 3rd, October 2011
| resolution
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2011
| incorporation
|
Free Download
(25 pages)
|