(AC92) Restoration by order of the court
filed on: 17th, April 2023
| restoration
|
Free Download
(3 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, November 2019
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Sep 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Sep 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Sep 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Sep 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(24 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return up to Sat, 12th Sep 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(13 pages)
|
(SH01) Capital declared on Wed, 23rd Dec 2015: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Tue, 31st Mar 2015 from Tue, 30th Sep 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Sep 2014
filed on: 16th, May 2015
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(5 pages)
|
(CH03) On Tue, 1st Oct 2013 secretary's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return up to Thu, 12th Sep 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(15 pages)
|
(SH01) Capital declared on Wed, 18th Dec 2013: 1.00 GBP
capital
|
|
(CH01) On Tue, 1st Oct 2013 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 5th Dec 2013. Old Address: Low Hollins, Frostlow Lane Sedburgh Cumbria LA10 5JU
filed on: 5th, December 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return up to Wed, 12th Sep 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Sep 2011
filed on: 6th, October 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Sep 2010
filed on: 7th, October 2010
| annual return
|
Free Download
(13 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 8th, September 2010
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Thu, 24th Sep 2009 with complete member list
filed on: 24th, September 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 10th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Tue, 14th Oct 2008 with complete member list
filed on: 14th, October 2008
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed powerful story LIMITEDcertificate issued on 29/02/08
filed on: 26th, February 2008
| change of name
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, January 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, January 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, October 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, October 2007
| mortgage
|
Free Download
(3 pages)
|
(288a) On Fri, 28th Sep 2007 New director appointed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 28th Sep 2007 New secretary appointed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 28th Sep 2007 New director appointed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/09/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 28th, September 2007
| address
|
Free Download
(1 page)
|
(288a) On Fri, 28th Sep 2007 New secretary appointed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/09/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 28th, September 2007
| address
|
Free Download
(1 page)
|
(288b) On Thu, 27th Sep 2007 Secretary resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 27th Sep 2007 Director resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 27th Sep 2007 Secretary resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 27th Sep 2007 Director resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(16 pages)
|