(CS01) Confirmation statement with no updates 2023/09/28
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/09/28
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Barras Lane Dalston Carlisle Cumbria CA5 7LX on 2021/10/01 to The Clocktower Crofton Hall Crofton Cumbria CA5 6QB
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/28
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/10/10
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 2 South Mill Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR United Kingdom on 2020/07/15 to Barras Lane Dalston Carlisle Cumbria CA5 7LX
filed on: 15th, July 2020
| address
|
Free Download
(2 pages)
|
(MR04) Charge 074046090003 satisfaction in full.
filed on: 5th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 074046090002 satisfaction in full.
filed on: 5th, March 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/10
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/10/12
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074046090003, created on 2018/02/08
filed on: 8th, February 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/10/12
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074046090002, created on 2017/05/08
filed on: 8th, May 2017
| mortgage
|
Free Download
(25 pages)
|
(MR04) Charge 074046090001 satisfaction in full.
filed on: 13th, April 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/12
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit C Moorhouse Courtyard Warwick-on-Eden Carlisle CA4 8PA on 2016/06/28 to Unit 2 South Mill Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/12
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 2015/07/07 to Unit C Moorhouse Courtyard Warwick-on-Eden Carlisle CA4 8PA
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 23rd, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/12
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 22nd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/12
filed on: 17th, October 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/10/17 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/10/17 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 11th, June 2013
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 074046090001
filed on: 4th, June 2013
| mortgage
|
Free Download
(26 pages)
|
(AD01) Change of registered office on 2013/04/02 from Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY United Kingdom
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/02/28.
filed on: 28th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/02/28.
filed on: 28th, February 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2013/02/22
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/02/22
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/12
filed on: 31st, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 12th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/12
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/12/03 director's details were changed
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/12/03 director's details were changed
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2011/12/31. Originally it was 2011/10/31
filed on: 2nd, December 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, October 2010
| incorporation
|
Free Download
(35 pages)
|