AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 20, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 8, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to January 20, 2015 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 20, 2015: 2.00 GBP
capital
|
|
AR01 |
Annual return made up to January 24, 2014 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to January 24, 2013 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 10th, May 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to January 24, 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 24, 2011 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 24, 2010 with full list of members
filed on: 25th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 25, 2010 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 25, 2010 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2008
filed on: 30th, July 2009
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to May 28, 2009
filed on: 28th, May 2009
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, May 2009
| gazette
|
Free Download
(1 page)
|
363s |
Annual return made up to October 17, 2008
filed on: 17th, October 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2007
filed on: 15th, August 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2006
filed on: 16th, October 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2006
filed on: 16th, October 2007
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 16/10/07 from: kirkland carpet & bed centre ennerdale road cleator moor cumbria CA25 5LD
filed on: 16th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/10/07 from: kirkland carpet & bed centre ennerdale road cleator moor cumbria CA25 5LD
filed on: 16th, October 2007
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to June 11, 2007
filed on: 11th, June 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to June 11, 2007
filed on: 11th, June 2007
| annual return
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2006
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2006
| gazette
|
Free Download
(1 page)
|
363s |
Annual return made up to July 19, 2006
filed on: 19th, July 2006
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/01/06 to 30/04/06
filed on: 19th, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/06 to 30/04/06
filed on: 19th, July 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to July 19, 2006
filed on: 19th, July 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to July 19, 2006 (Director's particulars changed)
annual return
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, July 2006
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, July 2006
| gazette
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 16th, September 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 16th, September 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, March 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On February 11, 2005 New secretary appointed;new director appointed
filed on: 11th, February 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/02/05 from: 16 winchester walk london SE1 9AQ
filed on: 11th, February 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/05 from: 16 winchester walk london SE1 9AQ
filed on: 11th, February 2005
| address
|
Free Download
(1 page)
|
288a |
On February 11, 2005 New secretary appointed;new director appointed
filed on: 11th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 11, 2005 New director appointed
filed on: 11th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 11, 2005 New director appointed
filed on: 11th, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On February 11, 2005 Secretary resigned
filed on: 11th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On February 11, 2005 Director resigned
filed on: 11th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On February 11, 2005 Secretary resigned
filed on: 11th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On February 11, 2005 Director resigned
filed on: 11th, February 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2005
| incorporation
|
Free Download
(13 pages)
|