AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023/06/28
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/28
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/06/28
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/10/03 director's details were changed
filed on: 3rd, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/03
filed on: 3rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/09/22. New Address: 14a Hartness Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BD. Previous address: Compton House C/O Graham Dent & Co 104 Scotland Road Penrith Cumbria CA11 7NR
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/06/20 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/28
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/06/20
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/06/28
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/06/28
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/25
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/25 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/28
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
2016/10/13 - the day secretary's appointment was terminated
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/09/01.
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/09/01.
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/28 with full list of members
filed on: 3rd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/07/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/06/28 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 30th, April 2015
| accounts
|
Free Download
|
AD01 |
Address change date: 2015/03/27. New Address: Compton House C/O Graham Dent & Co 104 Scotland Road Penrith Cumbria CA11 7NR. Previous address: C/O Graham Dent & Co, Compton House, 104 Scotland Road Penrith Cumbria CA11 7NR
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 2015/03/26 secretary's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/03/26 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/06/28 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/07/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/06/28 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/07/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/06/28 with full list of members
filed on: 7th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 28th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/06/28 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/06/28 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/06/28 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 31st, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2009/07/23 with shareholders record
filed on: 23rd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/06/30
filed on: 29th, April 2009
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/06/30
filed on: 30th, July 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2008/07/03 with shareholders record
filed on: 3rd, July 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2007/07/26 with shareholders record
filed on: 26th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2007/07/26 with shareholders record
filed on: 26th, July 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, February 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, February 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2006
| incorporation
|
Free Download
(19 pages)
|