(CS01) Confirmation statement with no updates August 7, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 7, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 8, 2021: 102.00 GBP
filed on: 15th, June 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 8, 2021: 102.00 GBP
filed on: 15th, June 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 7, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 29, 2021
filed on: 29th, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 50 Carlisle Enterprise Centre James Street Carlisle CA2 5BB to Broadacre House 16-20 Lowther Street Carlisle CA3 8DA on June 25, 2021
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On June 24, 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 24, 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 24, 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 24, 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 7, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On January 30, 2020 new director was appointed.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates August 7, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, July 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to June 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(17 pages)
|
(AA) Accounts for a small company made up to August 31, 2017
filed on: 23rd, October 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates August 7, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from August 31, 2018 to June 30, 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, December 2017
| incorporation
|
Free Download
(21 pages)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 20th, November 2017
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091670310001, created on November 2, 2017
filed on: 7th, November 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 7, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 7, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 7, 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 4, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, August 2014
| incorporation
|
Free Download
(7 pages)
|