(AA01) Accounting period ending changed to 2022-11-30 (was 2023-03-31).
filed on: 24th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-05-30
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-05-30
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2022-04-20
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-05-30
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-05-30
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-05-30
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2019-02-06: 11.00 GBP
filed on: 6th, February 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-05-30
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-05-30
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2016-05-31 (was 2016-11-30).
filed on: 14th, February 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-30
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Brathay Crescent Barrow in Furness Cumbria LA14 2BG. Change occurred on 2016-04-29. Company's previous address: 4 Carlton Avenue Barrow-in-Furness Cumbria LA13 9AU.
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-05-31
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016-04-04 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-30
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 30th, May 2014
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 2014-05-30: 10.00 GBP
capital
|
|