CS01 |
Confirmation statement with no updates 7th November 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 087653740003 in full
filed on: 27th, May 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th November 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 087653740003, created on 24th May 2021
filed on: 24th, May 2021
| mortgage
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 087653740002, created on 12th May 2020
filed on: 14th, May 2020
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 7th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, September 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, September 2017
| resolution
|
Free Download
(29 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 7th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 087653740001 in full
filed on: 1st, November 2016
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd September 2016
filed on: 24th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 29th December 2014 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th December 2014 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th December 2014 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th November 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 12th, April 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2nd January 2015. New Address: 205 Marine Road West Morecambe Lancashire LA4 4BU. Previous address: 6 Elephant Yard Kendal Cumbria LA9 4QQ
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087653740001, created on 11th December 2014
filed on: 18th, December 2014
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 7th November 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th December 2014: 100.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 30th November 2014 to 31st August 2014
filed on: 13th, January 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
13th January 2014 - the day director's appointment was terminated
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, November 2013
| incorporation
|
Free Download
(9 pages)
|