(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st May 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 31st May 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O J H Greenwood & Company Ava Lodge Castle Terrace Berwick upon Tweed Northumberland TD15 1NP. Change occurred on Wednesday 19th May 2021. Company's previous address: 21 Green Meadows Blackford Carlisle CA6 4EA United Kingdom.
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 21 Green Meadows Blackford Carlisle CA6 4EA. Change occurred on Tuesday 18th May 2021. Company's previous address: 21 21 Green Meadows Blackford Carlisle Cumbria CA6 4EA United Kingdom.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 18th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 21 21 Green Meadows Blackford Carlisle Cumbria CA6 4EA. Change occurred on Tuesday 18th May 2021. Company's previous address: Unit 7B East Ord Industrial Estate Berwick upon Tweed Northumberland TD15 2XF.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 3rd March 2021 director's details were changed
filed on: 15th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st May 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 31st May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st May 2017
filed on: 10th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st May 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 27th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st May 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st May 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 15th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st May 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 26th June 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 21st, August 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st May 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st May 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 24th, August 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 31st May 2010
filed on: 2nd, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 31st May 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 9th, October 2009
| accounts
|
Free Download
(8 pages)
|
(288c) Director's change of particulars
filed on: 18th, May 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Monday 18th May 2009 - Annual return with full member list
filed on: 18th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 15th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 8th December 2008 Appointment terminated secretary
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 6th, November 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Friday 9th May 2008 - Annual return with full member list
filed on: 9th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 2nd, October 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Friday 18th May 2007 - Annual return with full member list
filed on: 18th, May 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st May 2006
filed on: 21st, September 2006
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Thursday 25th May 2006 - Annual return with full member list
filed on: 25th, May 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2005
filed on: 13th, January 2006
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to Thursday 2nd June 2005 - Annual return with full member list
filed on: 2nd, June 2005
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2004
filed on: 4th, November 2004
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to Thursday 27th May 2004 - Annual return with full member list
filed on: 27th, May 2004
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 14/06/03 from: 126 shielfield terrace, tweedmouth, berwick-upon-tweed northumberland TD15 2EE
filed on: 14th, June 2003
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 10th June 2003 New director appointed
filed on: 10th, June 2003
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 10th June 2003 Secretary resigned
filed on: 10th, June 2003
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 10th June 2003 New secretary appointed
filed on: 10th, June 2003
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 10th June 2003 Director resigned
filed on: 10th, June 2003
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 6th, June 2003
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 6th, June 2003
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Thursday 1st May 2003. Value of each share 1 £, total number of shares: 2.
filed on: 6th, June 2003
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, May 2003
| incorporation
|
Free Download
(16 pages)
|