GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th September 2022
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 13th, April 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 11th October 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 13th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 15th October 2020
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 23, Lillyhall Business Centre Jubilee Road Workington CA14 4HA England on 2nd October 2020 to Unit 8 & 9 Europe Way Marvejols Business Park Cockermouth Cumbria CA13 0RJ
filed on: 2nd, October 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 23rd, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 098288480001 in full
filed on: 4th, June 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098288480002 in full
filed on: 4th, June 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 10th September 2018 director's details were changed
filed on: 10th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th September 2018
filed on: 10th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fairview House Victoria Place Carlisle Cumbria CA1 1HP United Kingdom on 7th September 2018 to Unit 23, Lillyhall Business Centre Jubilee Road Workington CA14 4HA
filed on: 7th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 5th, June 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2016
filed on: 12th, July 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2016 to 31st December 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th October 2016
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 098288480001, created on 6th July 2016
filed on: 7th, July 2016
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 098288480002, created on 6th July 2016
filed on: 7th, July 2016
|
mortgage |
Free Download
(31 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2015
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Statement of Capital on 16th October 2015: 100.00 GBP
|
capital |
|