(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 20, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement May 27, 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 20, 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On April 1, 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Room 2, 1st Floor Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU to 12 Jasmine Fields Kirklevington Yarm TS15 9JD on June 25, 2020
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 25, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 9, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 9, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 9, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on March 31, 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2017 new director was appointed.
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 31, 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 31, 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 9, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on March 31, 2016
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(AP03) On April 1, 2016 - new secretary appointed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 9, 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 11, 2016: 3.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 9, 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 8, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AP03) On April 1, 2014 - new secretary appointed
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ to Room 2, 1St Floor Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU on December 17, 2014
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 9, 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 9, 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 9, 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 9, 2011 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on October 20, 2010
filed on: 20th, October 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2010
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|