(CS01) Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Paul Benson Accountants the Mill Station Road Wigton Cumbria CA7 9BA England on Thu, 20th Jan 2022 to Bridge Petton Gosforth Seascale Cumbria CA20 1HT
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA England on Mon, 1st Nov 2021 to C/O Paul Benson Accountants the Mill Station Road Wigton Cumbria CA7 9BA
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Jun 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 6th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 3rd Mar 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 18th Feb 2020 new director was appointed.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 6th Nov 2019
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Tue, 12th Mar 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Mar 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Nov 2018
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14a Main Street Cockermouth Cumbria CA13 9LQ United Kingdom on Tue, 12th Mar 2019 to C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Nov 2017
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 30th Nov 2017 to Tue, 31st Oct 2017
filed on: 21st, November 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2016
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Mon, 7th Nov 2016: 100.00 GBP
capital
|
|