CS01 |
Confirmation statement with no updates 2023/11/09
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/09
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/09
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/09
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/09
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/09
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/09
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/11/09
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 2015/11/09 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/08
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2014/11/30
filed on: 11th, September 2015
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 2014/11/09 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/01
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/11/30
filed on: 3rd, September 2014
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 2013/11/09 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/04
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2012/11/30
filed on: 30th, August 2013
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2012/11/09 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/11/30
filed on: 17th, July 2012
| accounts
|
Free Download
(19 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, June 2012
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2011/11/09 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 20th, September 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2010/11/09 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/11/30
filed on: 22nd, September 2010
| accounts
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 12th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/11/09 with full list of members
filed on: 12th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/11/09 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009/11/09 secretary's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/11/30
filed on: 4th, January 2010
| accounts
|
Free Download
(6 pages)
|
TM02 |
2009/11/13 - the day secretary's appointment was terminated
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/01/2009 from 14A main street cockermouth cumbria CA13 9LQ
filed on: 6th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/11/10 with shareholders record
filed on: 10th, November 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, November 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 9th, November 2007
| incorporation
|
Free Download
(14 pages)
|