(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 14, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 14, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 14, 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 14, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 2, 2020 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 2, 2020
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 14, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 2, 2020 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 2, 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 14, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 18, 2017
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 14, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW.
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 14, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 14, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Reigny House Newton Reigny Penrith Cumbria CA11 0AY. Change occurred on December 21, 2015. Company's previous address: Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 14, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 21, 2015: 196.00 GBP
capital
|
|
(CH01) On February 26, 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 6, 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 6, 2014: 196.00 GBP
filed on: 21st, November 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 14, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 14, 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 14, 2013: 110.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 14, 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 14, 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, June 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, May 2011
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from August 31, 2010 to March 31, 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 14, 2010
filed on: 19th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 14, 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 28, 2010: 110.00 GBP
filed on: 18th, February 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2009
| incorporation
|
Free Download
(13 pages)
|