Date | Description |
2024-06-26 |
update statutory_documents 30/09/23 UNAUDITED ABRIDGED |
2024-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/24, NO UPDATES |
2023-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES TAGGART / 11/09/2023 |
2023-09-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN JAMES TAGGART / 11/09/2023 |
2023-09-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JUNE ELEANOR TAGGART / 11/09/2023 |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-01-25 |
update statutory_documents 30/09/22 UNAUDITED ABRIDGED |
2022-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES |
2022-04-01 |
update statutory_documents INC IN ISSUED CAP 22/02/2022 |
2022-04-01 |
update statutory_documents 22/02/22 STATEMENT OF CAPITAL GBP 103 |
2022-03-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-03-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-03-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-02-02 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES |
2021-09-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-09-07 |
update statutory_documents 18/08/21 STATEMENT OF CAPITAL GBP 24 |
2021-06-23 |
update statutory_documents SECRETARY APPOINTED MRS JUNE TAGGART |
2021-06-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN TAGGART |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-20 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2021-03-08 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DENOVELLIS |
2021-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ELIZABETH MACGILLIVRAY / 12/02/2021 |
2020-11-18 |
update statutory_documents DIRECTOR APPOINTED MRS LAURA ELIZABETH MACGILLIVRAY |
2020-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL GILCHRIST |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
2020-03-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-07 |
update num_mort_outstanding 2 => 1 |
2020-03-07 |
update num_mort_satisfied 0 => 1 |
2020-02-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-02-18 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2019-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-24 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-21 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-04 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-04-13 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
update returns_last_madeup_date 2014-08-27 => 2015-08-27 |
2015-10-09 |
update returns_next_due_date 2015-09-24 => 2016-09-24 |
2015-09-04 |
update statutory_documents 27/08/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-24 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address WARWICK HOUSE ALLENBROOK ROAD ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA UNITED KINGDOM CA1 2UT |
2014-10-07 |
insert address WARWICK HOUSE ALLENBROOK ROAD ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2UT |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-27 => 2014-08-27 |
2014-10-07 |
update returns_next_due_date 2014-09-24 => 2015-09-24 |
2014-09-05 |
update statutory_documents 27/08/14 FULL LIST |
2014-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GILCHRIST / 07/07/2014 |
2014-08-07 |
delete address 1 MERCHANTS DRIVE PARKHOUSE CARLISLE CA3 0JW |
2014-08-07 |
insert address WARWICK HOUSE ALLENBROOK ROAD ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA UNITED KINGDOM CA1 2UT |
2014-08-07 |
update registered_address |
2014-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2014 FROM
1 MERCHANTS DRIVE
PARKHOUSE
CARLISLE
CA3 0JW |
2014-02-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-02-10 |
update statutory_documents 10/02/14 STATEMENT OF CAPITAL GBP 22 |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-28 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIENNE GIBSON |
2013-09-06 |
update returns_last_madeup_date 2012-10-09 => 2013-08-27 |
2013-09-06 |
update returns_next_due_date 2013-11-06 => 2014-09-24 |
2013-08-27 |
update statutory_documents 27/08/13 FULL LIST |
2013-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE LEE GIBSON / 27/08/2013 |
2013-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TAGGART / 27/08/2013 |
2013-08-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN TAGGART / 27/08/2013 |
2013-08-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-08-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-08-13 |
update statutory_documents 13/08/13 STATEMENT OF CAPITAL GBP 32 |
2013-08-05 |
update statutory_documents DIRECTOR APPOINTED MR NEIL GILCHRIST |
2013-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-01 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-09 => 2012-10-09 |
2013-06-23 |
update returns_next_due_date 2012-11-06 => 2013-11-06 |
2012-11-02 |
update statutory_documents 09/10/12 FULL LIST |
2012-05-18 |
update statutory_documents ADOPT ARTICLES 14/05/2012 |
2012-01-19 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-13 |
update statutory_documents 09/10/11 FULL LIST |
2011-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2011 FROM
1 MERCHANTS DRIVE
PARKHOUSE
CARLISLE
CA3 0JW
ENGLAND |
2011-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2011 FROM
1A SOUTH MILL
WARWICK MILL WARWICK BRIDGE
CARLISLE
CUMBRIA
CA4 8RR |
2011-06-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-06-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-06-06 |
update statutory_documents REMOVE AUTH CAP LIMIT 05/05/2011 |
2011-06-06 |
update statutory_documents 06/05/11 STATEMENT OF CAPITAL GBP 57 |
2011-06-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-06-06 |
update statutory_documents 06/06/11 STATEMENT OF CAPITAL GBP 54 |
2011-05-20 |
update statutory_documents DIRECTOR APPOINTED ADRIENNE LEE GIBSON |
2011-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANOTHONY HIGGINS |
2011-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN |
2011-02-18 |
update statutory_documents 30/09/10 PARTIAL EXEMPTION |
2011-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2011 FROM
CARLISLE AIRPORT BUSINESS PARK
IRTHINGTON
CARLISLE
CUMBRIA
CA6 4NW |
2010-10-14 |
update statutory_documents 09/10/10 FULL LIST |
2010-03-25 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-11-06 |
update statutory_documents 09/10/09 FULL LIST |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANOTHONY JOSEPH HIGGINS / 06/11/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TAGGART / 06/11/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN / 06/11/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROWN / 06/11/2009 |
2009-03-25 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-03-09 |
update statutory_documents ADOPT ARTICLES 09/02/2009 |
2008-11-06 |
update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/07 FROM:
CARLISLE AIRPORT INDUSTRIAL
ESTATE, IRTHINGTON
CARLISLE
CUMBRIA CA6 4NW |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-01-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/06 FROM:
CARLISLE AIRPORT BUSINESS PARK
IRTHINGTON, CARLISLE
CUMBRIA
CA6 4NW |
2006-11-27 |
update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
2006-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
2005-11-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-10-28 |
update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
2004-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-10-16 |
update statutory_documents RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
2003-05-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-10-15 |
update statutory_documents RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
2002-03-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02 |
2001-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-07 |
update statutory_documents SECRETARY RESIGNED |
2001-10-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |