(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, February 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, February 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-10-31
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA England to C/O Marrs Accountancy Warwick Mill Business Centre Warwick Bridge Carlisle CA4 8RR at an unknown date
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 7th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-10-31
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 16th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-10-31
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 9th, July 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2018-07-01
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-31
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 8th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-10-31
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA at an unknown date
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 23rd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-10-31 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-11-10: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-10-31 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-11-10: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-11-12 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-12-09: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-01-27 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 30th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-01-27 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2011-11-02
filed on: 2nd, November 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 31st, October 2011
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on 2011-10-24
filed on: 24th, October 2011
| officers
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 23rd, February 2011
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 23rd, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-01-27 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2010-01-27: 100.00 GBP
filed on: 16th, March 2010
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, March 2010
| capital
|
Free Download
(2 pages)
|
(CH01) On 2010-01-27 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ United Kingdom on 2010-02-24
filed on: 24th, February 2010
| address
|
Free Download
(1 page)
|
(AP03) On 2010-02-23 - new secretary appointed
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-02-23
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, January 2010
| incorporation
|
Free Download
(20 pages)
|