GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2021-03-03 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-03-03
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-12-04
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-12-04
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 19th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-12-04
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-12-04
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 66 Jacktrees Road Cleator Moor Cumbria CA25 5BB to 4 Daniels Close Cleator Moor Cumbria CA25 5BE on 2018-12-04
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-12-04 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 16th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-12-04
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-08: 1.00 GBP
filed on: 11th, January 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 12th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-12-04
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 25th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-12-04 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-24: 1.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 2015-12-31 to 2015-11-30
filed on: 3rd, February 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, December 2014
| incorporation
|
Free Download
(51 pages)
|
SH01 |
Statement of Capital on 2014-12-04: 1.00 GBP
capital
|
|