CS01 |
Confirmation statement with updates Saturday 24th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
7617500.00 GBP is the capital in company's statement on Wednesday 31st May 2023
filed on: 23rd, June 2023
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, November 2022
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, November 2022
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 18th July 2022
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 24th June 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
5907500.00 GBP is the capital in company's statement on Thursday 31st March 2022
filed on: 22nd, June 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th May 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st January 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th November 2021.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th November 2021
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th January 2021.
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
5480000.00 GBP is the capital in company's statement on Monday 31st May 2021
filed on: 18th, June 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd February 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
SH01 |
4750000.00 GBP is the capital in company's statement on Sunday 31st May 2020
filed on: 22nd, September 2020
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090210880001, created on Tuesday 28th July 2020
filed on: 31st, July 2020
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Friday 1st May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th May 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
3900000.00 GBP is the capital in company's statement on Thursday 1st November 2018
filed on: 2nd, May 2019
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 16th November 2018
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 16th November 2018
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd March 2019.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th February 2019.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th February 2019.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th February 2019.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th February 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 5th February 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 5th February 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 31st October 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 31st October 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st October 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st May 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th January 2018
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 28th July 2017
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 26th June 2017.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
3100000.00 GBP is the capital in company's statement on Wednesday 31st May 2017
filed on: 14th, June 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 1st May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 25th April 2017.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th March 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Saturday 29th October 2016
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 24th September 2016.
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st May 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 7th December 2015.
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th September 2015.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st December 2014 (was Sunday 31st May 2015).
filed on: 22nd, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Sunday 31st May 2015.
filed on: 28th, November 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 6th September 2014.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 6th September 2014.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 6th September 2014.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Holker Street Stadium Wilkie Road Barrow in Furness Cumbria LA14 5UW. Change occurred on Thursday 21st August 2014. Company's previous address: 125 Ramsden Square Barrow-in-Furness Cumbria LA14 1XA United Kingdom.
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 28th July 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, May 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
600000.00 GBP is the capital in company's statement on Thursday 1st May 2014
capital
|
|