GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 7, 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 29, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 29, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from July 30, 2020 to July 29, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 25, 2021 new director was appointed.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 25, 2021
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 11, 2021 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 8, 2021
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 4, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 3, 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 3, 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 3, 2020) of a secretary
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 3, 2020 new director was appointed.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 3, 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 4, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 21, 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2019 to July 30, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 8, 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 8, 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 6, 2019 new director was appointed.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 6, 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Brulimar House Jubilee Road Middleton Manchester M24 2LX. Change occurred on May 1, 2019. Company's previous address: 5 Mortimer Street Birkenhead Merseyside CH41 5EU United Kingdom.
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Mortimer Street Birkenhead Merseyside CH41 5EU. Change occurred on December 10, 2018. Company's previous address: Summerhow House Shap Road Kendal LA9 6NY England.
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 28, 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 28, 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 10, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On November 30, 2018 new director was appointed.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 28, 2018 new director was appointed.
filed on: 6th, October 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 28, 2018
filed on: 6th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 28, 2018
filed on: 6th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 28, 2018
filed on: 6th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 21, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 29, 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 14, 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 14, 2017 secretary's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 14, 2017
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Summerhow House Shap Road Kendal LA9 6NY. Change occurred on December 1, 2016. Company's previous address: Sizergh Castle Sizergh Kendal Cumbria LA8 8AE England.
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 21, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On October 4, 2015 new director was appointed.
filed on: 4th, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2015
| incorporation
|
Free Download
(9 pages)
|