GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Mar 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Mar 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 14th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Mar 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Mar 2018
filed on: 11th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Riverview 5 the Chestnuts Westlinton Carlisle Cumbria CA6 6AP. Previous address: 3 Yeldon Close Sunderland SR2 0LU England
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Mar 2017
filed on: 12th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 23rd Jan 2017. New Address: Riverview 5 the Chestnuts Westlinton Carlisle CA6 6AP. Previous address: 3 Yeldon Close Sunderland SR2 0LU
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 20th Jan 2017 director's details were changed
filed on: 21st, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Mar 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Mar 2016: 100.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: 3 Yeldon Close Sunderland SR2 0LU.
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Mar 2015 with full list of members
filed on: 15th, March 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2014
| incorporation
|
|
SH01 |
Capital declared on Mon, 10th Mar 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|