(CS01) Confirmation statement with no updates 2023-12-12
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-11-24
filed on: 10th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 21st, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Solway House Kingstown Carlisle CA6 4BY United Kingdom to Company House 14 Stephenson Road Durranhill Industrial Estate Carlisle CA1 3NX on 2023-08-17
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-24
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 25th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-11-24
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-11-24
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 20th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-24
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 29th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2019-03-18 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71 - 75 Shelton Street Covent Garden London Greater London WC2H 9JQ to Solway House Kingstown Carlisle CA6 4BY on 2019-03-13
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-06-01
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-24
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box 4385 07084946: Companies House Default Address Cardiff CF14 8LH to 71 - 75 Shelton Street Covent Garden London Greater London WC2H 9JQ on 2018-10-31
filed on: 31st, October 2018
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 10th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-11-24
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-24
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-11-30
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 12th, January 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-24 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 60 Lombard Street Lombard Street London EC3V 9EA England to 71 - 75 Shelton Street London WC2H 9JQ at an unknown date
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 60 Lombard Street London EC3V 9EA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2015-04-09
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 14th, January 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-24 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-11-24 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-25: 1.00 GBP
capital
|
|
(AD02) Register inspection address changed from Suite 404 Albany House, 324-326 Regent Street,, London London W1B 3HH at an unknown date
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 6th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-11-24 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH England on 2013-01-11
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 60 Lombard Street London EC3V 9EA United Kingdom on 2013-01-11
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-11-30
filed on: 26th, July 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-05-22
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-05-15
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from Regency House Westminster Place, York Business Park, Nether Poppleton York YO26 6RW at an unknown date
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-11-24 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2011-08-30
filed on: 30th, August 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 2011-08-30
filed on: 30th, August 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2011-08-30
filed on: 30th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-08-30
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2010-11-30
filed on: 18th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 25th, January 2011
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 25th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-11-24 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 24th, November 2009
| incorporation
|
Free Download
(21 pages)
|