(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, July 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jul 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jul 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108457640003, created on Thu, 21st Oct 2021
filed on: 22nd, October 2021
| mortgage
|
Free Download
(21 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, September 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 2nd Jul 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 26th Jun 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 26th Jun 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 1st Jul 2020. New Address: 2 Union Close Ulverston LA12 7FQ. Previous address: 78 Soutergate Ulverston LA12 7ES England
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 19th Mar 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Mar 2020 director's details were changed
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 20th Mar 2020. New Address: 78 Soutergate Ulverston LA12 7ES. Previous address: 2 Union Close Ulverston LA12 7FQ United Kingdom
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108457640001, created on Thu, 10th Oct 2019
filed on: 15th, October 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 108457640002, created on Thu, 10th Oct 2019
filed on: 15th, October 2019
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jul 2019
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 2nd Jul 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2017
| incorporation
|
Free Download
(10 pages)
|