(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 22, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 22, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Church View Farmhouse Newbiggin-on-Lune Kirkby Stephen Cumbria CA17 4NS England to Todds House North Stainmore Kirkby Stephen CA17 4DZ on June 25, 2019
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 22, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 22, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 22, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 23rd, July 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 6, 2015: 99.00 GBP
filed on: 6th, January 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 22, 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 85 Glebe Road Sheffied Yorkshire S10 1FB to Church View Farmhouse Newbiggin-on-Lune Kirkby Stephen Cumbria CA17 4NS on January 5, 2016
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) On April 6, 2015 new director was appointed.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 22, 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 9, 2014. Old Address: Town Head Roundthwaite Penrith Cumbria CA10 3XU England
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On July 9, 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2013
| incorporation
|
Free Download
(14 pages)
|