GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 21st, January 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2021
filed on: 10th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st July 2020
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 19th, March 2020
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 30th June 2019
filed on: 18th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2018
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st July 2018
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 26th, March 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from First Floor Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU United Kingdom on 8th August 2017 to 30 Loweswater Road Maryport Cumbria CA15 8JR
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st July 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 13th, March 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 64 Room 2 First Floor 64 Maimn Street Cockermouth Cumbria United Kingdom on 8th August 2016 to First Floor Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU
filed on: 8th, August 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st July 2016
filed on: 5th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 30th October 2015 director's details were changed
filed on: 5th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 14a Main Street Cockermouth Cumbria CA13 9LQ on 22nd January 2016 to 64 Room 2 First Floor 64 Maimn Street Cockermouth Cumbria
filed on: 22nd, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st July 2015
filed on: 31st, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st July 2015: 100.00 GBP
|
capital |
|
AA01 |
Current accounting period shortened from 31st July 2015 to 30th June 2015
filed on: 31st, July 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, July 2014
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 31st July 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|