CS01 |
Confirmation statement with updates 7th March 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 7th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st March 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 31st March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th April 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 31st March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 31st March 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, November 2013
| resolution
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 31st March 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, September 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, September 2012
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 31st March 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st March 2011 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 31st March 2010 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 31st March 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 16th June 2009 with shareholders record
filed on: 16th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 2nd, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 24th June 2008 with shareholders record
filed on: 24th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 5th, September 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 5th, September 2007
| accounts
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/06/07 from: 114 rawlinson street barrow in furness cumbria LA14 2DG
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/06/07 from: 114 rawlinson street barrow in furness cumbria LA14 2DG
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/06/07 from: 55 market street dalton in furness cumbria LA15 8AP
filed on: 13th, June 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 13th June 2007 with shareholders record
filed on: 13th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 13th June 2007 with shareholders record
filed on: 13th, June 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/06/07 from: 55 market street dalton in furness cumbria LA15 8AP
filed on: 13th, June 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 11th January 2007 Secretary resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 11th January 2007 Secretary resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 11th January 2007 New secretary appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 11th January 2007 New secretary appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2006
filed on: 20th, December 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2006
filed on: 20th, December 2006
| accounts
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 15th May 2006 with shareholders record
filed on: 15th, May 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 15th May 2006 with shareholders record
filed on: 15th, May 2006
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, March 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 31st, March 2005
| incorporation
|
Free Download
(12 pages)
|