(CS01) Confirmation statement with updates 2023-07-26
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-07-26
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-07-26
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021-02-23 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-02-23
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2021-02-23 secretary's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-07-26
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Beck View Lowick Ulverston Cumbria LA12 8DX to Coal Yeat Broughton Beck Ulverston Cumbria LA12 7PL on 2019-12-12
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-12-11 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-12-11
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2019-12-11 secretary's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-07-26
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-07-26
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-07-26
filed on: 26th, July 2017
| confirmation statement
|
Free Download
|
(PSC01) Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 26th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-07-26
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-04-19: 3.00 GBP
filed on: 29th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 21st, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-07-26 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-27: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 9th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-07-26 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-28: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 23rd, April 2014
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association
filed on: 14th, August 2013
| resolution
|
Free Download
(17 pages)
|
(AR01) Annual return made up to 2013-07-26 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 24th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-07-26 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2012-01-03
filed on: 3rd, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-07-26 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-07-31
filed on: 26th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2010-07-26 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-07-31
filed on: 17th, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to 2009-08-11
filed on: 11th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-07-31
filed on: 13th, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2008-08-06
filed on: 6th, August 2008
| annual return
|
Free Download
(6 pages)
|
(288a) On 2007-08-17 New secretary appointed;new director appointed
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-08-17 New secretary appointed;new director appointed
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-08-17 New director appointed
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/08/07 from: the tower dalton gate business centre ulverston cumbria LA12 7AJ
filed on: 17th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/08/07 from: the tower dalton gate business centre ulverston cumbria LA12 7AJ
filed on: 17th, August 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007-08-17 New director appointed
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-08-01 Director resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-01 Secretary resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-01 Secretary resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-01 Director resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, July 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 26th, July 2007
| incorporation
|
Free Download
(6 pages)
|