GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/22
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/08/17 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/08/17
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/22
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 29th, April 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/22
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/22
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 30th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/22
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/04/10
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/10 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/10. New Address: 5 Brogden Street Ulverston Cumbria LA12 7AH. Previous address: The Office 47 Soutergate Ulverston Cumbria LA12 7ES United Kingdom
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/06/12. New Address: The Office 47 Soutergate Ulverston Cumbria LA12 7ES. Previous address: 12 Union Street Ulverston Cumbria LA12 7HR
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/22
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/04/22 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 22nd, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/05/07. New Address: 12 Union Street Ulverston Cumbria LA12 7HR. Previous address: 12 Union Street Ulverston Cumbria LA12 7HR England
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/05/07. New Address: 12 Union Street Ulverston Cumbria LA12 7HR. Previous address: Standsure House Billings Road Dalton in Furness Cumbria Cumbria LA13 0SG United Kingdom
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/22 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, April 2014
| incorporation
|
Free Download
(7 pages)
|