DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Monday 4th December 2023
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 23rd, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th December 2022
filed on: 22nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 16th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th December 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 4th December 2020
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 10th April 2020
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 9th April 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 22nd September 2020.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 9th April 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 4th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th December 2018
filed on: 8th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 20th October 2017
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 18th October 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 20th October 2016
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 4th December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 26th November 2017.
filed on: 26th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 11th September 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 11th September 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 3rd August 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 the Avenue Andover Hampshire SP10 3EW to 19 Pennington Drive Newton-Le-Willows WA12 8BA on Wednesday 2nd August 2017
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
AP03 |
On Wednesday 2nd August 2017 - new secretary appointed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th December 2016
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 30th November 2016.
filed on: 23rd, March 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 30th November 2016.
filed on: 22nd, March 2017
| officers
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AP03 |
On Wednesday 30th November 2016 - new secretary appointed
filed on: 13th, March 2017
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 30th November 2016
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th November 2016
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Green Croft Priest Lane, Cartmel Grange-over-Sands LA11 6PT England to 28 the Avenue Andover Hampshire SP10 3EW on Monday 13th March 2017
filed on: 13th, March 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th December 2015
capital
|
|