GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, June 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 9th, March 2022
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from June 30, 2021 to September 30, 2021
filed on: 3rd, March 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2021
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 28, 2018
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 23, 2018: 2.00 GBP
filed on: 29th, June 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 27th, June 2018
|
resolution |
Free Download
|
AD01 |
Registered office address changed from 12 Thirlmere Road Maryport Cumbria CA15 7QL United Kingdom to 67 Went Meadows Close Dearham Maryport CA15 7HJ on April 17, 2018
filed on: 17th, April 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 28, 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2016
|
incorporation |
Free Download
(43 pages)
|