CS01 |
Confirmation statement with no updates Monday 1st April 2024
filed on: 16th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st April 2023
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st April 2022
filed on: 1st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Predator Experience Ayside Grange-over-Sands LA11 6HY. Change occurred on Monday 19th July 2021. Company's previous address: Barns Close Ayside Grange-over-Sands LA11 6HY England.
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 1st April 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2020 to Wednesday 30th September 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 16th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st October 2019, originally was Thursday 30th April 2020.
filed on: 16th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 1st April 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Barns Close Ayside Grange-over-Sands LA11 6HY. Change occurred on Thursday 11th January 2018. Company's previous address: 143 Burneside Road Kendal LA9 6EB England.
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd April 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 143 Burneside Road Kendal LA9 6EB. Change occurred on Tuesday 14th February 2017. Company's previous address: Kent Cottage Bridge Lane Kendal Cumbria LA9 7DD.
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd April 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 4th April 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd April 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 8th April 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd April 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 7th April 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd April 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Tuesday 1st May 2012 secretary's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st May 2012 director's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd April 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd April 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Monday 20th December 2010 secretary's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th December 2010 director's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th December 2010 director's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 1st December 2009 secretary's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st December 2009 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st December 2009 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd April 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2009
| incorporation
|
Free Download
(18 pages)
|