GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2022
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 28, 2022
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG England to 3 Churchill Estate South Creake Fakenham NR21 9PN on September 2, 2022
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 1, 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 31, 2022 new director was appointed.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 3, 2022
filed on: 8th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 3, 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Moynansmith Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ England to Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG on November 12, 2020
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On November 11, 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 11, 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 11, 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 11, 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 5, 2017
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 3, 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 14, 2019 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 11th, January 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On January 1, 2019 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Tennis Lodge North Jesmond Avenue Jesmond NE2 3JU United Kingdom to C/O Moynansmith Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on January 11, 2019
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 3, 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 25, 2017 new director was appointed.
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2017
| incorporation
|
Free Download
(27 pages)
|