AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(16 pages)
|
AP01 |
On January 1, 2023 new director was appointed.
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 11, 2022
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 11, 2022
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from The Annexe 39 Bath Street Barrow in Furness Cumbria LA14 5TS United Kingdom to Lakeland House Abbey Road Barrow-in-Furness LA14 1XL on January 11, 2022
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
On January 10, 2022 new director was appointed.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 3rd, July 2021
| accounts
|
Free Download
(17 pages)
|
AP01 |
On January 13, 2020 new director was appointed.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2018
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(16 pages)
|
TM02 |
Secretary appointment termination on January 31, 2019
filed on: 18th, May 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On January 31, 2019 - new secretary appointed
filed on: 18th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(17 pages)
|
AP01 |
On January 31, 2018 new director was appointed.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 31, 2018 new director was appointed.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36 Cornwallis Street Barrow in Furness LA14 2LG to The Annexe 39 Bath Street Barrow in Furness Cumbria LA14 5TS on December 15, 2017
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: January 25, 2017
filed on: 30th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 25, 2017
filed on: 30th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: August 1, 2015
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2016
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On January 14, 2016 - new secretary appointed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 14, 2015
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On October 9, 2014 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 26, 2015 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 14, 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 14, 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 14, 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 4, 2015, no shareholders list
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 4, 2014, no shareholders list
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 4, 2013, no shareholders list
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 22, 2012, no shareholders list
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 22, 2011, no shareholders list
filed on: 28th, July 2011
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed drop zone (barrow in furness) LTDcertificate issued on 13/07/11
filed on: 13th, July 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on June 8, 2011 to change company name
change of name
|
|
AP03 |
On July 2, 2011 - new secretary appointed
filed on: 2nd, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 22, 2010, no shareholders list
filed on: 9th, November 2010
| annual return
|
Free Download
(1 page)
|
AP01 |
On November 9, 2010 new director was appointed.
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 9, 2010 new director was appointed.
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 18, 2010
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 18, 2010
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 16th, September 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 25th, August 2009
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/2009 to 31/12/2009
filed on: 25th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to July 22, 2009
filed on: 22nd, July 2009
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to October 16, 2008
filed on: 16th, October 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On October 16, 2008 Appointment terminated director
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On October 15, 2008 Appointment terminate, director
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On October 15, 2008 Director appointed
filed on: 15th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On October 15, 2008 Director appointed
filed on: 15th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On October 15, 2008 Appointment terminate, director
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On December 14, 2007 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On December 14, 2007 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On August 28, 2007 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 28, 2007 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 28, 2007 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 28, 2007 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2007
| incorporation
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2007
| incorporation
|
Free Download
(23 pages)
|