AA |
Accounts for a micro company for the period ending on 2023/07/31
filed on: 15th, March 2024
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2023/07/14 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/07/14
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023/07/14
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2023/07/24 secretary's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/07/14 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 25th, April 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023/02/15
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/01/04. New Address: First Floor East Bridge Mills Stramongate Kendal Cumbria LA9 4UB. Previous address: 39 Northgate White Lund Industrial Estate Morecambe LA3 3PA England
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/14
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 26th, April 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2009/10/01.
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/14
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2021/03/01
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
2021/07/01 - the day secretary's appointment was terminated
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2019/06/25 - the day director's appointment was terminated
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 13th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/07/14
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019/11/15
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/11/15
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/14
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/06/25. New Address: 39 Northgate White Lund Industrial Estate Morecambe LA3 3PA. Previous address: Riverside Offices Second Floor 26 st. Georges Quay Lancaster Lancashire LA1 1rd
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 1st, March 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/14
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 29th, March 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/14
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 19th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/07/14
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 22nd, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/07/14 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 23rd, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/07/14 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 23rd, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/07/14 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2013/07/23 from Enterprise House 56-58 Main Street High Bentham Lancaster LA2 7HY
filed on: 23rd, July 2013
| address
|
Free Download
(2 pages)
|
TM01 |
2013/05/09 - the day director's appointment was terminated
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 26th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/07/14 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/07/14 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 27th, April 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/07/14 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/07/14 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/07/14 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 14th, April 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2009/08/12 with shareholders record
filed on: 12th, August 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008/08/06 Director appointed
filed on: 6th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/08/06 Director and secretary appointed
filed on: 6th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/07/14 Appointment terminated director
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, July 2008
| incorporation
|
Free Download
(9 pages)
|