(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, October 2018
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, September 2018
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 26, 2017 new director was appointed.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 26, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 22, 2016
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 6, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 13, 2014 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On October 29, 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 10, 2014 new director was appointed.
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On October 29, 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 6, 2015, no shareholders list
filed on: 22nd, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 6, 2014, no shareholders list
filed on: 6th, August 2014
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on March 6, 2014
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 6, 2014
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 13, 2013, no shareholders list
filed on: 15th, August 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O the Treasurer Hill Top Crosthwaite Kendal Cumbria LA8 8JB
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(AP01) On June 7, 2013 new director was appointed.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 3, 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 28, 2012, no shareholders list
filed on: 28th, October 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 25th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On May 9, 2012 new director was appointed.
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 21, 2012
filed on: 21st, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 28, 2011, no shareholders list
filed on: 28th, October 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, July 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 9, 2011
filed on: 9th, April 2011
| officers
|
Free Download
(1 page)
|
(CH01) On November 27, 2010 director's details were changed
filed on: 27th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On November 21, 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On November 21, 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 4, 2010, no shareholders list
filed on: 22nd, November 2010
| annual return
|
Free Download
(9 pages)
|
(CH01) On November 21, 2010 director's details were changed
filed on: 21st, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On November 21, 2010 director's details were changed
filed on: 21st, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 17, 2010. Old Address: St Georges Church Castle Street Kendal Cumbria LA9 7AS
filed on: 17th, November 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 17, 2010
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
(AP01) On August 2, 2010 new director was appointed.
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 19th, July 2010
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 1, 2010
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 30, 2010
filed on: 30th, April 2010
| officers
|
Free Download
(1 page)
|
(AP03) On April 30, 2010 - new secretary appointed
filed on: 30th, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) On April 21, 2010 new director was appointed.
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 21, 2010
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 11th, November 2009
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 11th, November 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 4, 2009, no shareholders list
filed on: 11th, November 2009
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 15/09/2009 from st georges church castle street kendal cumbria LA9 7AS
filed on: 15th, September 2009
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/04/2009 from 215 windermere road kendal cumbria LA9 5EY
filed on: 8th, April 2009
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 31st, March 2009
| incorporation
|
Free Download
(26 pages)
|
(225) Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 24th, March 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed step by step (U.K.)certificate issued on 27/03/09
filed on: 21st, March 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2008
| incorporation
|
Free Download
(36 pages)
|