(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, October 2020
| dissolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st October 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 29th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 29th October 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th October 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 16th, August 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 25th July 2014: 4.00 GBP
filed on: 25th, July 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th October 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th November 2013: 1 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 1st March 2013
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) 9th November 2012 - the day director's appointment was terminated
filed on: 9th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th October 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th October 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2nd February 2011
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Market Street Broughton-in-Furness Cumbria LA206HP United Kingdom on 22nd November 2010
filed on: 22nd, November 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd November 2010
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, October 2010
| incorporation
|
Free Download
(20 pages)
|
(TM01) 29th October 2010 - the day director's appointment was terminated
filed on: 29th, October 2010
| officers
|
Free Download
(1 page)
|