(CH01) On 26th May 2023 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th May 2023
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 26th May 2023
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th May 2023 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th May 2021
filed on: 20th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 20th May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 29th May 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 29th May 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 20th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit G(B) Clifford Court Clifford Court, Cooper Way Parkhouse Carlisle CA3 0JG on 1st November 2019 to Unit 7 Clifford Court Cooper Way Parkhouse Carlisle CA3 0JG
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090483440002, created on 16th April 2019
filed on: 24th, April 2019
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 090483440001, created on 20th March 2019
filed on: 23rd, March 2019
| mortgage
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 30th May 2018
filed on: 3rd, March 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 20th May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 21st August 2015 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st August 2015
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Kittiwake Close Carlisle CA2 7PP England on 26th May 2015 to Unit G(B) Clifford Court Clifford Court, Cooper Way Parkhouse Carlisle CA3 0JG
filed on: 26th, May 2015
| address
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
|
(CH01) On 8th April 2015 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, May 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 20th May 2014: 100.00 GBP
capital
|
|