GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Atlantic House Fletcher Way Carlisle CA3 0LJ England to Unit 5 Little Reed Street Hull HU2 8JL on Friday 4th February 2022
filed on: 4th, February 2022
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 17th May 2021
filed on: 17th, May 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th March 2021
filed on: 16th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Level One Paton House Victoria Viaduct Carlisle CA3 8AN England to Atlantic House Fletcher Way Carlisle CA3 0LJ on Thursday 11th March 2021
filed on: 11th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Wordsworth Court Carlisle CA3 9DA England to Level One Paton House Victoria Viaduct Carlisle CA3 8AN on Tuesday 23rd February 2021
filed on: 23rd, February 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 9th, October 2020
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 24th June 2020
filed on: 24th, June 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Registered office address changed from Level One Paton House Victoria Viaduct Carlisle Cumbria CA3 8AN England to 3 Wordsworth Court Carlisle CA3 9DA on Tuesday 28th April 2020
filed on: 28th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 16th March 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 13th, June 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 16th March 2019
filed on: 26th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 23rd, May 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th March 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th March 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 16th March 2016 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2015
|
incorporation |
Free Download
(7 pages)
|