AA |
Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 29th December 2020 to 31st March 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 091190190001 in full
filed on: 14th, May 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 44 Southport Drive Walney Island Barrow-in-Furness Cumbria LA14 5UW United Kingdom on 11th March 2020 to 44 Southport Drive Walney Barrow-in-Furness LA14 3LT
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th December 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Turnstone Crescent Askam-in-Furness Cumbria LA16 7JT on 18th December 2019 to 44 Southport Drive Walney Island Barrow-in-Furness Cumbria LA14 5UW
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 18th December 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th December 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th December 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th December 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th December 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 7th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st August 2018
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st August 2018
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th December 2017
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th July 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 7th July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 30th December 2016 from 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th July 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th July 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 091190190001, created on 9th October 2014
filed on: 10th, October 2014
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 7th, July 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 7th July 2014: 100.00 GBP
capital
|
|