(CS01) Confirmation statement with no updates Tuesday 11th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 11th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period extended from Monday 31st July 2017 to Saturday 30th September 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to Sunday 31st July 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, May 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 11th July 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Saint and Co Sterling House Wavell Drive Rosehill Carlisle Cumbria CA1 2SA to Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA on Thursday 14th January 2016
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 11th July 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 16th September 2015
capital
|
|
(MR04) Charge 1 satisfaction in full.
filed on: 28th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 11th July 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 29th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 11th July 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 11th July 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Duplicate mortgage certificatecharge no:3
filed on: 6th, June 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 31st, May 2012
| mortgage
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 31st, October 2011
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended accounts for the period to Friday 31st July 2009
filed on: 31st, October 2011
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 11th July 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
(CH03) On Sunday 12th July 2009 secretary's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 12th July 2009 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 12th July 2009 secretary's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 11th July 2010 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, June 2010
| mortgage
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 9th, April 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Monday 28th September 2009
filed on: 28th, September 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, October 2008
| mortgage
|
Free Download
(9 pages)
|
(288b) On Monday 15th September 2008 Appointment terminated secretary
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 9th September 2008 Director and secretary appointed
filed on: 9th, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 4th August 2008 Appointment terminated director
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/08/2008 from 60 st annes road fordhouses wolverhampton WV10 6SP
filed on: 4th, August 2008
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 15th July 2008 Appointment terminated director
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 15th July 2008 Appointment terminated secretary
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 15th July 2008 Director and secretary appointed
filed on: 15th, July 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, July 2008
| incorporation
|
Free Download
(14 pages)
|