SH01 |
110.00 GBP is the capital in company's statement on Thursday 11th January 2024
filed on: 12th, January 2024
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st June 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st June 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Cavendish Street Barrow-in-Furness Cumbria LA14 1SB. Change occurred on Thursday 22nd November 2018. Company's previous address: 72 Market Street Dalton-in-Furness Cumbria LA15 8AA.
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 30th October 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 5th April 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 5th April 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th July 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 5th April 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th July 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 1st August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 5th April 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Thursday 3rd October 2013 from 104 Anson Street Barrow-in-Furness Cumbria LA14 1NW England
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th July 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Tuesday 24th September 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 5th April 2012
filed on: 16th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th July 2012
filed on: 10th, August 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 27th January 2012 from 18 Ullswater Close Dalton in Furness Cumbria LA15 8QL
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 10th July 2011 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th July 2011
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 5th April 2011
filed on: 14th, June 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 5th April 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Saturday 10th July 2010 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th July 2010
filed on: 27th, September 2010
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2010 to 05/04/2010
filed on: 20th, July 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/2009 from natwest bank chambers 67 market street dalton-in-furness cumbria LA15 8DL
filed on: 20th, July 2009
| address
|
Free Download
(1 page)
|
288a |
On Monday 20th July 2009 Director appointed
filed on: 20th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 10th July 2009 Appointment terminated director
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, July 2009
| incorporation
|
Free Download
(9 pages)
|