AA |
Micro company accounts made up to 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 3 Lowther Gardens Grange-over-Sands LA11 7EX England on 23rd March 2020 to Kentholme 26, Promenade Arnside Carnforth LA5 0HA
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th March 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 20th December 2019
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2019
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th June 2019
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 1st September 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st September 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, August 2019
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 3rd, June 2019
| resolution
|
Free Download
|
CS01 |
Confirmation statement with no updates 20th March 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th March 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 29th September 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from , 4 Oreton Villas, Edenmount Road, Grange-over-Sands, Cumbria, LA11 6BN, England on 29th September 2017 to 3 Lowther Gardens Grange-over-Sands LA11 7EX
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th September 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th September 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th September 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th August 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th August 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th August 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th August 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th August 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Old Tannery Eastgate Accrington Lancashire BB5 6PW England on 31st March 2017 to 4 Oreton Villas Edenmount Road Grange-over-Sands Cumbria LA11 6BN
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2nd February 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd February 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2016
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 24th, May 2016
| resolution
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th May 2016: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 25 Promenade Arnside Carnforth Lancashire LA5 0HA United Kingdom on 12th May 2016 to The Old Tannery Eastgate Accrington Lancashire BB5 6PW
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th November 2015: 4.00 GBP
filed on: 26th, April 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th November 2015
filed on: 26th, April 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th November 2015
filed on: 26th, April 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 63 Victoria Street Morecambe LA4 4AF on 19th August 2015 to 25 Promenade Arnside Carnforth Lancashire LA5 0HA
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 11th August 2014 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd April 2015: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 20th, March 2014
| incorporation
|
|