(CS01) Confirmation statement with no updates Fri, 29th Sep 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Sep 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Sep 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Sep 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 23rd Apr 2020. New Address: Linden Lea Westlinton Carlisle CA6 6AA. Previous address: Mickledore Westlinton Carlisle Cumbria CA6 6AA
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Sep 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Sep 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Sep 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 11th Sep 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 27th Oct 2015: 84.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 11th Sep 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 11th Sep 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 11th Sep 2012 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AP01) On Tue, 22nd May 2012 new director was appointed.
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 22nd May 2012. Old Address: Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
(TM01) Tue, 28th Feb 2012 - the day director's appointment was terminated
filed on: 28th, February 2012
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge/MG09 / charge no: 6
filed on: 11th, January 2012
| mortgage
|
Free Download
(7 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 8th, January 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 8th, January 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 8th, January 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 8th, January 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 5th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 11th Sep 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge/MG09 / charge no: 3
filed on: 1st, February 2011
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge/MG09 / charge no: 2
filed on: 1st, February 2011
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge/MG09 / charge no: 4
filed on: 1st, February 2011
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, January 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 11th Sep 2010 with full list of members
filed on: 23rd, September 2010
| annual return
|
Free Download
(6 pages)
|
(AP01) On Wed, 2nd Dec 2009 new director was appointed.
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 2nd Dec 2009 new director was appointed.
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 2nd Dec 2009 new director was appointed.
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 2nd Dec 2009 new director was appointed.
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 2nd Dec 2009 - the day director's appointment was terminated
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 2nd Dec 2009 new director was appointed.
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bas (two hundred and thirty one) LIMITEDcertificate issued on 05/11/09
filed on: 5th, November 2009
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 20th Oct 2009
filed on: 20th, October 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2009
| incorporation
|
Free Download
(14 pages)
|