(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-05-18
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2021-05-17
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2021-05-17: 1000.00 GBP
filed on: 17th, May 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-05-17
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-05-17
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-05-17
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-05-17
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Chapel Street Derry Hill Calne SN11 9JT. Change occurred on 2021-05-17. Company's previous address: 8 Riverside Dalston Carlisle CA5 7QG England.
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-05-05
filed on: 5th, May 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-12
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Riverside Dalston Carlisle CA5 7QG. Change occurred on 2021-04-07. Company's previous address: The Emporium Tindale Fell Brampton Cumbria CA8 2QW United Kingdom.
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-02-29
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-02-12
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 10th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-02-13
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-02-13
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-12
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-02-13 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Emporium Tindale Fell Brampton Cumbria CA8 2QW. Change occurred on 2018-02-22. Company's previous address: Lyneholm Roweltown Carlisle Cumbria CA6 6LH United Kingdom.
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-02-13
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-02-13
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, February 2018
| incorporation
|
Free Download
(10 pages)
|