(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, May 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 16, 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 16, 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 28, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 28, 2023
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 28, 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 28, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 28, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 28, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 28, 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 28, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 28, 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On April 28, 2018 secretary's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 28, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on December 4, 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 4, 2017) of a secretary
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 4, 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 5, 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 28, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 7, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 17, 2015: 2.00 GBP
capital
|
|
(AD01) New registered office address 14a Main Street Cockermouth Cumbria CA13 9LQ. Change occurred on September 16, 2015. Company's previous address: 5 Petteril Street Carlisle Cumbria CA1 2AJ.
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 6, 2014: 2.00 GBP
capital
|
|
(SH01) Capital declared on March 28, 2014: 2.00 GBP
filed on: 28th, March 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return for the period up to April 28, 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 28th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return for the period up to April 28, 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to April 29, 2009 - Annual return with full member list
filed on: 29th, April 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 6th, January 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2008
| incorporation
|
Free Download
(17 pages)
|