GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, February 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 17th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-14
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-07-31
filed on: 17th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-07-31
filed on: 17th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 20th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-14
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-04-10 director's details were changed
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-11-13
filed on: 9th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 6th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-04-14
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-04-11
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-11
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 13th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-04-14, no shareholders list
filed on: 27th, April 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-04-14, no shareholders list
filed on: 5th, May 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-04-14
filed on: 1st, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-14
filed on: 1st, May 2015
|
officers |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from C/O Peter Watson Waverley Greendykes Egremont Cumbria CA22 2JS United Kingdom to Chimneys Jacktrees Road Cleator Moor Cumbria CA25 5BA at an unknown date
filed on: 1st, May 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 5th, January 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Peter Watson Waverley Greendykes Egremont Cumbria CA22 2JS to The Chimneys Jacktrees Road Cleator Moor Cumbria CA25 5BA on 2014-12-16
filed on: 16th, December 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-03
filed on: 15th, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-14, no shareholders list
filed on: 13th, June 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-06-12
filed on: 12th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-12
filed on: 12th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-06-12
filed on: 12th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-06-12
filed on: 12th, June 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2013-04-11 director's details were changed
filed on: 7th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-04-14, no shareholders list
filed on: 7th, May 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2013-04-11 director's details were changed
filed on: 7th, May 2013
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2013-04-11 director's details were changed
filed on: 7th, May 2013
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 11th, January 2013
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2012-04-30 to 2012-03-31
filed on: 9th, January 2013
|
accounts |
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 30th, April 2012
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 30th, April 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 67 Trumpet Road Cleator Cumbria CA23 3EF on 2012-04-30
filed on: 30th, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-04-06, no shareholders list
filed on: 28th, April 2012
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2012-04-28
filed on: 28th, April 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 2012-01-30 director's details were changed
filed on: 3rd, February 2012
|
officers |
Free Download
(3 pages)
|
CH03 |
On 2012-01-30 secretary's details were changed
filed on: 3rd, February 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-06-01
filed on: 1st, June 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, April 2011
|
incorporation |
Free Download
(37 pages)
|