AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/09/22
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/09/22
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/09/22
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/09/20
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Moynansmith Accountants Pacific House Fletcher Way Carlisle Cumbria CA3 0LJ England on 2021/03/25 to Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/03/24
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/24 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/09/22
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 2nd, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/09/22
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 25th, June 2019
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, June 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/03/31
filed on: 1st, May 2019
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/05/31
filed on: 11th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/09/22
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/09/22
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 20th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 Blackmore Avenue Bideford EX39 3TG England on 2017/04/19 to Moynansmith Accountants Pacific House Fletcher Way Carlisle Cumbria CA3 0LJ
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/04/19 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/22
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 13 Cross Street Barnstaple Devon EX31 1BD on 2016/09/21 to 31 Blackmore Avenue Bideford EX39 3TG
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 st Thomas Street Bristol BS1 6JS United Kingdom on 2016/07/05 to 13 Cross Street Barnstaple Devon EX31 1BD
filed on: 5th, July 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/30
filed on: 11th, June 2016
| annual return
|
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, June 2016
| restoration
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/05/31
filed on: 11th, June 2016
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/10/06
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, September 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, May 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/30
capital
|
|