AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jun 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 14th Jun 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Jun 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jun 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Jun 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 16th Nov 2020. New Address: Unit 6 Clawthorpe Hall Business Centre Burton Carnforth Lancs LA6 1NU. Previous address: Unit C 8 Penrod Way Heysham Morecambe Lancashire LA3 2UZ England
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jun 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jun 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 8th Jun 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Jun 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 27th Feb 2018. New Address: Unit C 8 Penrod Way Heysham Morecambe Lancashire LA3 2UZ. Previous address: Former Caton Library Hornby Road Caton Lancaster Lancashire LA2 9QW England
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wed, 26th Jul 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Jul 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th May 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Fri, 21st Jul 2017 - the day director's appointment was terminated
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 21st Jul 2017 - the day secretary's appointment was terminated
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 21st Jul 2017 - the day director's appointment was terminated
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th Jul 2017. New Address: Former Caton Library Hornby Road Caton Lancaster Lancashire LA2 9QW. Previous address: 1 Ravenscourt Lindale Road Grange over Sands Cumbria LA11 6EL
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 22nd, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 19th May 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 30th Jun 2016: 16000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 19th May 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Fri, 23rd Jan 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 072589080001, created on Thu, 31st Jul 2014
filed on: 1st, August 2014
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to Mon, 19th May 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 10th Jun 2014: 16000.00 GBP
capital
|
|
AP01 |
On Tue, 10th Jun 2014 new director was appointed.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, September 2013
| incorporation
|
Free Download
(36 pages)
|
AP01 |
On Wed, 28th Aug 2013 new director was appointed.
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, August 2013
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, August 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 19th May 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Mar 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 19th May 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Sun, 20th May 2012 - the day director's appointment was terminated
filed on: 20th, May 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Mar 2012 director's details were changed
filed on: 20th, May 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Mar 2012 director's details were changed
filed on: 20th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 19th May 2011 with full list of members
filed on: 3rd, June 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Fri, 1st Apr 2011 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Apr 2011 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Jan 2011 new director was appointed.
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 5th Jan 2011
filed on: 5th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 26th May 2010 new director was appointed.
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 25th May 2010 - the day director's appointment was terminated
filed on: 25th, May 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 25th May 2010 - the day director's appointment was terminated
filed on: 25th, May 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2010
| incorporation
|
Free Download
(36 pages)
|