AA01 |
Accounting period ending changed to 2023-05-31 (was 2023-08-31).
filed on: 28th, February 2024
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 13th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-05-03
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023-04-01
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-04-01
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-04-01
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 31st, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-05-03
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-05-03
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-05-01 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-05-03
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 14a Hartness Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BD. Change occurred on 2020-09-22. Company's previous address: Compton House 104 Scotland Road Penrith Cumbria CA11 7NR.
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-03
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-05-03
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-05-03
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 25th, July 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-03
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017-05-23 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2017-01-10 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-03
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-03
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-12: 1000.00 GBP
capital
|
|
AD01 |
New registered office address Compton House 104 Scotland Road Penrith Cumbria CA11 7NR. Change occurred on 2015-04-30. Company's previous address: Compton House Scotland Road Penrith Cumbria CA11 7NR.
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-04-29 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-03
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-09: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 43 Towers Lane Cockermouth Cumbria CA13 9EE United Kingdom on 2014-03-28
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-03
filed on: 27th, June 2013
| annual return
|
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 11th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-03
filed on: 27th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-06-26 director's details were changed
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(22 pages)
|