GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2023-04-17 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-04-19
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-04-17
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-04-17
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-04-17 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-04-17
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-04-19
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-04-14 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-04-19 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 10th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-04-30
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 18th, December 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 5 Borders Business Park Longtown Carlisle Cumbria CA6 5TD. Change occurred on 2020-10-02. Company's previous address: 25 Bridge Street Longtown Carlisle Cumbria CA6 5UB.
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-30
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-04-30
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-04-29 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-04-29
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-29 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-04-29
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 18th, January 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2018-04-30 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-30
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-04-30
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-30
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-04-30 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 15th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-04-30
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017-04-26 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-26 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-26 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-07 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 18th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-30
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-30
filed on: 25th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-25: 20.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-25
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-01: 20.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 25th, July 2013
| incorporation
|
|