GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, February 2023
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 10th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 10th February 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 10th February 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 10th February 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 10th February 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 73 Pennyhill Park Penrith Cumbria CA11 9JW on 10th November 2017 to Frenchwood Drovers Lane Penrith Cumbria CA11 7RA
filed on: 10th, November 2017
| address
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th February 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 10th February 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 10th February 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return up to 11th February 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened from 28th February 2015 to 10th February 2015
filed on: 22nd, January 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 20 Homedale Prudhoe Northumberland NE42 5AY on 29th April 2014
filed on: 29th, April 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 11th February 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(14 pages)
|
CH01 |
On 31st January 2014 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(14 pages)
|
CH01 |
On 28th April 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 33 Beacon Edge Penrith Cumbria CA11 7SG on 9th May 2013
filed on: 9th, May 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 28th November 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Park View Lane Alston Cumbria CA9 3TW United Kingdom on 18th December 2012
filed on: 18th, December 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 11th, February 2011
| incorporation
|
Free Download
(22 pages)
|