(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 7th Nov 2019
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 7th Nov 2019 - the day director's appointment was terminated
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 30th Apr 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 29th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 30th Apr 2017
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Apr 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 16th Jan 2018 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th Apr 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Apr 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 25th Apr 2017. New Address: 33 Clarendon Drive Whitehaven CA28 9SD. Previous address: 260 High Road Kells Whitehaven Cumbria CA28 9BB
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 24th Apr 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 30th Apr 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 30th Apr 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 14th May 2015: 2.00 GBP
capital
|
|
(SH01) Capital declared on Thu, 12th Feb 2015: 2.00 GBP
filed on: 30th, March 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On Thu, 12th Feb 2015 new director was appointed.
filed on: 27th, March 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(7 pages)
|