(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 21, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 5, 2023
filed on: 7th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 7, 2023 new director was appointed.
filed on: 7th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 21, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 12, 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Apartment 4, 3 Compton Street Carlisle CA1 1HT England to Helm Wynd Cumrew Brampton CA8 9DD on September 27, 2021
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 21, 2021
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 22nd, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 22nd, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 21, 2020
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 18, 2020
filed on: 2nd, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On May 2, 2020 director's details were changed
filed on: 2nd, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 19th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 21, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 21, 2018
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 21, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Appartment 4 3 Compton Street Carlisle CA1 1HT England to Apartment 4, 3 Compton Street Carlisle CA1 1HT on February 21, 2017
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(AP01) On November 17, 2016 new director was appointed.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 21, 2016 with full list of members
filed on: 5th, October 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Mill Eden Plains Road Wetheral Carlisle CA4 8LA United Kingdom to Appartment 4 3 Compton Street Carlisle CA1 1HT on October 5, 2016
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) On October 5, 2016 new director was appointed.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 5, 2016 new director was appointed.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 22, 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 22, 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 22, 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On August 17, 2016 new director was appointed.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 17, 2016 new director was appointed.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2015
| incorporation
|
|