(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 15th May 2018
filed on: 15th, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(9 pages)
|
(TM02) Thu, 1st Feb 2018 - the day secretary's appointment was terminated
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 4th Oct 2017. New Address: 14 Lichfield Close Barrow-in-Furness LA14 5LX. Previous address: 17/18 Trinity Enterprise Centre Furness Business Park Ironworks Road Barrow-in-Furness Cumbria LA14 2PN
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 4th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 4th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Jul 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 1st Jul 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 12th Jun 2015. New Address: 17/18 Trinity Enterprise Centre Furness Business Park Ironworks Road Barrow-in-Furness Cumbria LA14 2PN. Previous address: C/O C/O Melville & Co 17/18 Furness Business Park, Ironworks Road Barrow-in-Furness Cumbria LA14 2PN
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 1st Jul 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 1st Jul 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 1st Jul 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Fri, 6th Jan 2012. Old Address: 45 Steel Street Ulverston Cumbria LA12 9DY
filed on: 6th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 8th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 1st Jul 2011 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 1st Jul 2010 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return up to Thu, 9th Jul 2009 with shareholders record
filed on: 9th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 25th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 9th Jul 2008 Director appointed
filed on: 9th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 9th Jul 2008 Appointment terminated director
filed on: 9th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 9th Jul 2008 Secretary appointed
filed on: 9th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 9th Jul 2008 Appointment terminated secretary
filed on: 9th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2008
| incorporation
|
Free Download
(16 pages)
|