(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 8th Feb 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 8th Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 8th Feb 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 18th Aug 2014. New Address: 22 Sunny Bank Road Helmshore Rossendale Lancashire BB4 4PF. Previous address: 16 Landing How Lakeside Newby Bridge Ulverston LA12 8DH
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 1st Oct 2013 secretary's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Oct 2013 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Oct 2013 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 8th Feb 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 7th Mar 2014: 100.00 GBP
capital
|
|
(TM01) Fri, 11th Oct 2013 - the day director's appointment was terminated
filed on: 11th, October 2013
| officers
|
Free Download
(1 page)
|
(CH03) On Mon, 1st Jul 2013 secretary's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jul 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jul 2012 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jul 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 9th Jul 2013. Old Address: 22 Sunnybank Road Helmshore Rossendale Lancashire BB4 4PF
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 21st, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 8th Feb 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 8th Feb 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 29th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 8th Feb 2011 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 8th Feb 2010 with full list of members
filed on: 19th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 19th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 10th Feb 2009 with shareholders record
filed on: 10th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 18th, September 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 4th Mar 2008 with shareholders record
filed on: 4th, March 2008
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of election
filed on: 12th, April 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 12th, April 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 12th, April 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 12th, April 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 12th, April 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 12th, April 2007
| resolution
|
Free Download
|
(88(2)R) Alloted 99 shares on Thu, 8th Mar 2007. Value of each share 1 £, total number of shares: 100.
filed on: 12th, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Thu, 8th Mar 2007. Value of each share 1 £, total number of shares: 100.
filed on: 12th, April 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Wed, 14th Feb 2007 Secretary resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 14th Feb 2007 Secretary resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2007
| incorporation
|
Free Download
(16 pages)
|