CS01 |
Confirmation statement with no updates 22nd September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 2nd, December 2022
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd September 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd September 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 22nd September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 22nd September 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 22nd September 2018 secretary's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd September 2018 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 22nd September 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 31st October 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th October 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th October 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd September 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd September 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th September 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd September 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th September 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd September 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd September 2012 with full list of members
filed on: 24th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Mason Court Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9GR England on 25th November 2011
filed on: 25th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd September 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On 22nd September 2010 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd September 2010 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd September 2010 with full list of members
filed on: 21st, October 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 22nd September 2010 secretary's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th April 2010: 10.00 GBP
filed on: 24th, June 2010
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 22nd, June 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 22nd September 2009 with full list of members
filed on: 22nd, October 2009
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Saint & Co Poets Walk Penrith Cumbria CA11 7HJ on 22nd October 2009
filed on: 22nd, October 2009
| address
|
Free Download
(1 page)
|
288a |
On 23rd September 2008 Director and secretary appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/09/2008 from crown house 64 whitchurch road cardiff CF14 3LX uk
filed on: 23rd, September 2008
| address
|
Free Download
(1 page)
|
288b |
On 23rd September 2008 Appointment terminated director
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 23rd September 2008 Director appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, September 2008
| incorporation
|
Free Download
(13 pages)
|