(PSC04) Change to a person with significant control 6th April 2016
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th August 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th August 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Fairview House Victoria Place Carlisle CA1 1HP on 3rd August 2023 to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 4th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th January 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 7th January 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 7th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 7th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 7th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th January 2015: 668241.00 GBP
capital
|
|
(MA) Articles and Memorandum of Association
filed on: 2nd, September 2014
| incorporation
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, August 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association, Resolution of varying share rights or name
filed on: 21st, August 2014
| resolution
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd January 2014: 668241.00 GBP
capital
|
|
(AD01) Registered office address changed from Company House Stephenson Road Durranhill Industrial Estate Carlisle Cumbria CA1 3NX United Kingdom on 23rd January 2014
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 18th, March 2013
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 8th March 2013: 668241.00 GBP
filed on: 18th, March 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Company House Stephenson Road Durranhill Inustrial Estate Carlisle Cumbria CA1 3NX United Kingdom on 18th January 2013
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 14th January 2013
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th January 2013
filed on: 11th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th January 2013
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, January 2013
| incorporation
|
|