AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th April 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 25th April 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th April 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Crosslands Close Swarthmoor Ulverston LA12 0HZ. Change occurred on Monday 25th April 2022. Company's previous address: 47B Storey Square Barrow-in-Furness LA14 2DL England.
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th April 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 47B Storey Square Barrow-in-Furness LA14 2DL. Change occurred on Monday 1st June 2020. Company's previous address: 62B School Street Barrow-in-Furness Cumbria LA14 1EW England.
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th April 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 14th May 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th April 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st May 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st May 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st May 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st May 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Monday 9th April 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 9th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 9th April 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th April 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 62B School Street Barrow-in-Furness Cumbria LA14 1EW. Change occurred on Monday 9th April 2018. Company's previous address: 3 Crosslands Close Swarthmoor Ulverston LA12 0HZ England.
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th April 2018.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st March 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, November 2016
| incorporation
|
Free Download
(27 pages)
|