(CS01) Confirmation statement with no updates Monday 2nd October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 23rd, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd October 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd October 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 1st August 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 1st August 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Friday 12th July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 12th July 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd October 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 2nd October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On Wednesday 28th June 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th June 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Moorhouse Road Carlisle CA2 7LU England to 6 Brunswick Street Carlisle CA1 1PP on Wednesday 28th June 2017
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd October 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 6 Brunswick Street Carlisle Cumbria CA1 1PN United Kingdom to 24 Moorhouse Road Carlisle CA2 7LU on Tuesday 26th July 2016
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st May 2016.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 8th December 2015.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, October 2015
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 3rd October 2015
capital
|
|