(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, December 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, October 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) 21st April 2020 - the day director's appointment was terminated
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 25th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 25th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th January 2018: 1.00 GBP
filed on: 11th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 25th February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th February 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th February 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th February 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th March 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th February 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th February 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Clifford Court, Cooper Way Parkhouse Carlisle CA3 0JG on 11th January 2012
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th February 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th March 2010
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th March 2010
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd March 2010 - the day director's appointment was terminated
filed on: 2nd, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2nd March 2010
filed on: 2nd, March 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, February 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|