CS01 |
Confirmation statement with updates 2024-01-26
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-01-26
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023-03-01
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-01-31
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023-01-31
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-01-31
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-01-31
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 19th, October 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-26
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 3rd, November 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 26th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-26
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-26
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-26
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-26
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 27th, December 2017
| accounts
|
Free Download
|
CH01 |
On 2017-11-01 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-05-26
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-09-04
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-05-26
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-26
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-26
filed on: 9th, March 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2015-06-16
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-26
filed on: 10th, February 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-02-10: 502.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-26
filed on: 28th, February 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-02-28: 502.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 16th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-26
filed on: 20th, February 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 5th, January 2013
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2010-07-16: 502.00 GBP
filed on: 28th, December 2012
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2010-07-16: 502.00 GBP
filed on: 28th, December 2012
| capital
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2011-01-26
filed on: 18th, December 2012
| document replacement
|
Free Download
(18 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2012-03-31
filed on: 18th, December 2012
| document replacement
|
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-31
filed on: 13th, June 2012
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2012-06-13
filed on: 13th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-06-13
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2011-12-31 (was 2012-03-31).
filed on: 24th, May 2012
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 19th, October 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-26
filed on: 9th, February 2011
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 23rd, August 2010
| resolution
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, August 2010
| resolution
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: 2010-08-19) of a secretary
filed on: 19th, August 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2011-01-31 to 2010-12-31
filed on: 27th, July 2010
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-07-27
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, June 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2010-04-19
filed on: 19th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-04-07
filed on: 7th, April 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Queen Street Ulverston LA12 7AF England on 2010-03-12
filed on: 12th, March 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-03-11
filed on: 11th, March 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, January 2010
| incorporation
|
Free Download
(9 pages)
|