GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, July 2023
| dissolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, May 2023
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 1, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 15, 2016: 2.00 GBP
filed on: 4th, December 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, November 2016
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 1, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(5 pages)
|
CH03 |
On December 18, 2015 secretary's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On December 18, 2015 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Shades 51 Links Crescent Seascale Cumbria CA20 1RB. Change occurred on December 18, 2015. Company's previous address: 30 Latrigg Road, Mirehouse Whitehaven Cumbria CA28 9TA.
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 3, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 1, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 5, 2013: 1 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2010
filed on: 23rd, September 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2009
filed on: 7th, October 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to August 26, 2009 - Annual return with full member list
filed on: 26th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2008
filed on: 21st, November 2008
| accounts
|
Free Download
(9 pages)
|
225 |
Accounting reference date shortened from 31/08/2008 to 31/07/2008
filed on: 21st, November 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to August 26, 2008 - Annual return with full member list
filed on: 26th, August 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2007
| incorporation
|
Free Download
(20 pages)
|