AD01 |
Change of registered address from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR United Kingdom on 4th March 2024 to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 28th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 12th April 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th April 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 6th, December 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 15th September 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 29th March 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th March 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2020
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF on 1st March 2022 to Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 15th September 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 28th April 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th April 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th April 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2nd June 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st November 2019
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2019
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th October 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 19th February 2019
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2018
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 9th February 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th February 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th February 2018
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th October 2017
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th September 2017
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th September 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 15th September 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th December 2014: 1000.00 GBP
capital
|
|
CH01 |
On 1st December 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fisher House P O Box 4 Michaelson Road Barrow-in-Furness Cumbria LA14 1HR England on 12th November 2014 to Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ruby House Hardwick Grange Woolston Warrington WA1 4RF on 12th November 2014 to Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th September 2014
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 7th, September 2014
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 2nd September 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th January 2014
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th January 2014
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th January 2014
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th January 2014
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 9th December 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2011
| incorporation
|
Free Download
(24 pages)
|