CS01 |
Confirmation statement with updates Tue, 19th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Dec 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Aug 2023
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Dec 2022
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Aug 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Room 2 First Floor Lifestyle Building Rear 64 Main Street Cockermouth CA13 9LU United Kingdom on Mon, 21st Mar 2022 to 19C Solway Trading Estate Maryport CA15 8NF
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th Dec 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 125 Queen Street Whitehaven Cumbria CA28 7QF England on Wed, 7th Apr 2021 to Room 2 First Floor Lifestyle Building Rear 64 Main Street Cockermouth CA13 9LU
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 19th Dec 2020
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th Apr 2019
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 21st Dec 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14a Main Street Cockermouth Cumbria CA13 9LQ on Fri, 30th Nov 2018 to 125 Queen Street Whitehaven Cumbria CA28 7QF
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 10th Dec 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 10th Dec 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Dec 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 19th Jul 2016 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Dec 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 12th Aug 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 15th Apr 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Apr 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Dec 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 15th Dec 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Apr 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Dec 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 16th Dec 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return up to Wed, 11th Dec 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 16th Oct 2013 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Oct 2013 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2013 to Sat, 30th Nov 2013
filed on: 22nd, March 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(32 pages)
|