(AA) Dormant company accounts made up to April 29, 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 28, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 29, 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 28, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 29, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 28, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 3rd, November 2020
| dissolution
|
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: 6th, October 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 29, 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 28, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 29, 2019
filed on: 12th, January 2020
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 25, 2019
filed on: 25th, June 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 28, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control May 2, 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 2, 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 2, 2018
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Leywell Drive Carlisle CA1 3TN England to 17 Cranbourne Road Carlisle Cumbria CA2 7JN on May 3, 2018
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 28, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On May 1, 2018 new director was appointed.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from April 30, 2017 to April 29, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 28, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 31 Pearson Street Workington Cumbria CA14 2QR England to 21 Leywell Drive Carlisle CA1 3TN on August 21, 2016
filed on: 21st, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 28, 2016 with full list of members
filed on: 7th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Rydal Street Carlisle Cumbria CA1 1SQ England to 31 Pearson Street Workington Cumbria CA14 2QR on November 23, 2015
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 44 Annis Street Preston Lancashire PR1 4XU England to 8 Rydal Street Carlisle Cumbria CA1 1SQ on July 6, 2015
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 28, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|