AD01 |
Registered office address changed from 49 Bridgeside Carnforth Lancashire LA5 9LF England to 9th Floor 7 Park Row Leeds LS1 5HD on Tuesday 2nd January 2024
filed on: 2nd, January 2024
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd August 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O First Floor East Bridge Mills Stramongate Kendal Cumbria LA9 4UB to 49 Bridgeside Carnforth Lancashire LA5 9LF on Monday 3rd July 2023
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 27th June 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th June 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th June 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 27th June 2023 secretary's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 27th June 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th June 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th June 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 9th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th August 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th August 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 15th August 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 15th August 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 25th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 15th August 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 31st October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 15th August 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 15th August 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 15th August 2011 with full list of members
filed on: 15th, September 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 29th June 2011 from C/O Meiringwhitaker Riverway House Morecambe Road Lancaster LA1 2RX United Kingdom
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 15th August 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sunday 15th August 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 15th August 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Friday 27th November 2009 from C/O C/O Meiringwhitaker Riverway House Morecambe Road Lancaster LA1 2RX United Kingdom
filed on: 27th, November 2009
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 24th November 2009 from 2 Dunlin Avenue Heysham Lancashire LA3 2SJ
filed on: 24th, November 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 21st August 2009
filed on: 21st, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 30th, July 2009
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 27th, December 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Monday 27th October 2008
filed on: 27th, October 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 05/08/2008 from kendal house murley moss bus village oxenholme road, kendal cumbria LA9 7RL
filed on: 5th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 10th October 2007
filed on: 10th, October 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 10th October 2007
filed on: 10th, October 2007
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/08/07 to 31/10/07
filed on: 5th, December 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/07 to 31/10/07
filed on: 5th, December 2006
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 27th, November 2006
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 27th, November 2006
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, August 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 15th, August 2006
| incorporation
|
Free Download
(16 pages)
|