(AA) Micro company accounts made up to 30th April 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On 28th December 2022 director's details were changed
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th December 2022
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th April 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 24th April 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 20th May 2016. New Address: Gillford Park Petteril Bank Road Carlisle CA1 3AF. Previous address: 1st Floor the Exchange Lonsdale Street Carlisle Cumbria CA1 1BZ
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 13th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 24th April 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd June 2015: 150.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 24th April 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd June 2014: 150.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 24th April 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 24th April 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2011
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st June 2011: 150.00 GBP
filed on: 1st, August 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 24th April 2011 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 18 Petteril Side Harraby Green Business Park Carlisle Cumbria CA1 2SQ on 1st March 2011
filed on: 1st, March 2011
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th April 2010 with full list of members
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 24th April 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Gelt Suite Coulton House Harraby Green Business Park Carlisle Cumbria CA1 2NU United Kingdom on 20th October 2009
filed on: 20th, October 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, April 2009
| incorporation
|
Free Download
(12 pages)
|