(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 16th, January 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, November 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th June 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 31st March 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 10th June 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 23rd May 2022. New Address: Church Farm Barn Longstanton Cambridgeshire CB24 3BP. Previous address: Calico House Calico Lane Furness Vale High Peak Derbyshire SK23 7SW England
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(TM01) 28th December 2021 - the day director's appointment was terminated
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) 28th December 2021 - the day director's appointment was terminated
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th December 2021
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 10th June 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 10th June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 26th March 2019. New Address: Calico House Calico Lane Furness Vale High Peak Derbyshire SK23 7SW. Previous address: Cadtek House Station Road Furness Vale High Peak SK23 7QA United Kingdom
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 10th June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 16th October 2017 - the day director's appointment was terminated
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 10th June 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 3rd March 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th June 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On 31st May 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st May 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st May 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2015
filed on: 8th, July 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st July 2015
filed on: 8th, July 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, June 2015
| incorporation
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 10th June 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|