(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 30th Apr 2021
filed on: 1st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 1st May 2021. New Address: 83 Broadway Lancaster LA1 2BX. Previous address: C/O 16 Fairhope Avenue Lancaster LA1 2LY
filed on: 1st, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Apr 2021 director's details were changed
filed on: 1st, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 15th Jun 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 15th Aug 2019 director's details were changed
filed on: 17th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Aug 2019
filed on: 17th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Apr 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 7th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Apr 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 29th Feb 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Tue, 28th Jul 2015 - the day director's appointment was terminated
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 2nd Mar 2015. New Address: C/O 16 Fairhope Avenue Lancaster LA1 2LY. Previous address: 16 Fairhope Avenue Lancaster LA1 2LY England
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 7th Aug 2014. New Address: 16 Fairhope Avenue Lancaster LA1 2LY. Previous address: C/O C/O Knox Accounting Unit 1 the Old Fire Station 1 Abbey Road Barrow in Furness Cumbria LA14 1XH
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 4th Mar 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 4th Mar 2014. Old Address: the Old Fire Station 1 Abbey Road Barrow-in-Furness Cumbria LA14 1XH United Kingdom
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2013
| incorporation
|
Free Download
(36 pages)
|