(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd May 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 21st Nov 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 4 Herschell Terrace School Road Kirkby in Furness Cumbria LA17 7TL on Mon, 5th Oct 2015 to Hillbrow Sandside Kirkby in Furness Cumbria LA17 7UB
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 2nd Oct 2015 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 18th Jul 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hillbrow Sandside Kirkby-in-Furness Cumbria LA17 7UB on Wed, 23rd Jul 2014 to 4 Herschell Terrace School Road Kirkby in Furness Cumbria LA17 7TL
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd May 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 27th May 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 9th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Apr 2014
filed on: 2nd, May 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2013
| incorporation
|
Free Download
(22 pages)
|