AA |
Micro company accounts made up to 2022-12-30
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-07
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-30
filed on: 1st, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-07
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-30
filed on: 24th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-07
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-30
filed on: 13th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-07
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-30
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-07
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-30
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-07
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-30
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-12-31 to 2016-12-30
filed on: 22nd, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-07
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 3 Richmond Gardens Millom Cumbria LA18 4HU. Change occurred on 2016-10-03. Company's previous address: Second Floor Ramsden House 121 Duke Street Barrow-in-Furness Cumbria LA14 1XA.
filed on: 3rd, October 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-07
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-02: 2.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-07
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-11: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 18th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-07
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-12: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 8th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-07
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-05-07 director's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Harrison Street Barrow in Furness Cumbria LA14 1JF on 2012-09-11
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 24th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-09
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-09
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 3rd, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2010-05-09 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-05-17
filed on: 17th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-09
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to 2009-06-01 - Annual return with full member list
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2008-05-31
filed on: 2nd, February 2009
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 2nd, February 2009
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 2nd, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2008-08-11 - Annual return with full member list
filed on: 11th, August 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, May 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 9th, May 2007
| incorporation
|
Free Download
(17 pages)
|