(AA) Total exemption full accounts data made up to 5th April 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th July 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 16th July 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 6th April 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 20th July 2015: 3.00 GBP
filed on: 7th, July 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th July 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd December 2015: 2.00 GBP
capital
|
|
(AP01) New director was appointed on 9th May 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th July 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 063961940001, created on 28th April 2015
filed on: 28th, April 2015
| mortgage
|
Free Download
|
(AA) Total exemption small company accounts data made up to 5th April 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th November 2014: 2.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Main Street Flookburgh Grange over Sands Cumbria LA11 7LA on 31st August 2011
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2010
filed on: 18th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2010
filed on: 31st, August 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 4th November 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2009
filed on: 4th, November 2009
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 6th November 2008 with complete member list
filed on: 6th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 5th April 2008
filed on: 18th, July 2008
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on 18th October 2007. Value of each share 1 £, total number of shares: 3.
filed on: 15th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on 18th October 2007. Value of each share 1 £, total number of shares: 3.
filed on: 15th, November 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/10/08 to 05/04/08
filed on: 8th, November 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 8th November 2007 New secretary appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/11/07 from: natwest bank chambers 67 market street dalton-in-furness cumbria LA15 8DL
filed on: 8th, November 2007
| address
|
Free Download
(1 page)
|
(288a) On 8th November 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 8th November 2007 New secretary appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/11/07 from: natwest bank chambers 67 market street dalton-in-furness cumbria LA15 8DL
filed on: 8th, November 2007
| address
|
Free Download
(1 page)
|
(288a) On 8th November 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/10/08 to 05/04/08
filed on: 8th, November 2007
| accounts
|
Free Download
(1 page)
|
(288b) On 12th October 2007 Secretary resigned
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 12th October 2007 Director resigned
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 12th October 2007 Director resigned
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 12th October 2007 Secretary resigned
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, October 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 11th, October 2007
| incorporation
|
Free Download
(9 pages)
|