Gazette. Gazette notice voluntary. |
2023-01-24 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-01-16 |
View Report |
Officers. Officer name: Peter Colin Gillespie. Termination date: 2022-12-29. |
2023-01-03 |
View Report |
Accounts. Accounts type dormant. |
2022-10-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-15 |
View Report |
Persons with significant control. Change date: 2021-12-06. Psc name: Mrs Ann Elizabeth Jackman. |
2021-12-07 |
View Report |
Persons with significant control. Change date: 2021-12-06. Psc name: Mrs Ann Elizabeth Jackman. |
2021-12-06 |
View Report |
Persons with significant control. Psc name: Ann Elizabeth Jackman. Notification date: 2017-04-08. |
2021-12-06 |
View Report |
Officers. Change date: 2021-12-06. Officer name: Mr David James Jackman. |
2021-12-06 |
View Report |
Officers. Officer name: Mrs Ann Elizabeth Jackman. Change date: 2021-12-06. |
2021-12-06 |
View Report |
Persons with significant control. Change date: 2021-12-06. Psc name: Mr David James Jackman. |
2021-12-06 |
View Report |
Accounts. Accounts type dormant. |
2021-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-08 |
View Report |
Accounts. Accounts type dormant. |
2020-08-28 |
View Report |
Accounts. Accounts type dormant. |
2020-02-28 |
View Report |
Address. Old address: 2 Oldfield Court Windermere LA23 2HJ England. Change date: 2020-02-25. New address: 2 Windermere Works Oldfield Court Windermere LA23 2HJ. |
2020-02-25 |
View Report |
Address. Old address: 2 Oldfield Court Windermere LA23 2HJ England. Change date: 2020-02-25. New address: 2 Oldfield Court Windermere LA23 2HJ. |
2020-02-25 |
View Report |
Address. New address: 2 Oldfield Court Windermere LA23 2HJ. Change date: 2020-02-25. Old address: 2 2 Windermere Works Oldfield Court Windermere Cumbria LA23 2HJ England. |
2020-02-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-10 |
View Report |
Address. Change date: 2019-09-03. Old address: 12 Church Street Windermere LA23 1AQ England. New address: 2 2 Windermere Works Oldfield Court Windermere Cumbria LA23 2HJ. |
2019-09-03 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-15 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-19 |
View Report |
Officers. Appointment date: 2018-02-28. Officer name: Mr David James Jackman. |
2018-12-19 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-11 |
View Report |
Address. Change date: 2017-12-11. Old address: 11-12 Church Street Windermere Cumbria LA23 1AQ. New address: 12 Church Street Windermere LA23 1AQ. |
2017-12-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-13 |
View Report |
Accounts. Accounts type dormant. |
2016-09-29 |
View Report |
Accounts. Change account reference date company previous extended. |
2016-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-09 |
View Report |
Officers. Change date: 2015-11-11. Officer name: Mr Peter Colin Gillespie. |
2015-11-16 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-28 |
View Report |
Officers. Officer name: Mr Peter Colin Gillespie. Appointment date: 2015-02-04. |
2015-03-16 |
View Report |
Capital. Capital allotment shares. |
2015-02-04 |
View Report |
Capital. Capital allotment shares. |
2015-02-04 |
View Report |
Capital. Capital allotment shares. |
2015-02-04 |
View Report |
Officers. Officer name: Mrs Ann Elizabeth Jackman. Appointment date: 2015-02-04. |
2015-02-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-23 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-18 |
View Report |
Officers. Officer name: David James Jackman. |
2012-10-26 |
View Report |
Address. Change date: 2012-10-26. Old address: Lanchester House Main Street, Great Glen Leicester LE8 9GH United Kingdom. |
2012-10-26 |
View Report |
Officers. Officer name: Gary Dixon. |
2012-10-26 |
View Report |
Accounts. Accounts type dormant. |
2012-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-06 |
View Report |
Accounts. Accounts type dormant. |
2011-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-24 |
View Report |
Incorporation. Incorporation company. |
2009-12-07 |
View Report |