(CS01) Confirmation statement with updates November 26, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 26, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, July 2022
| capital
|
Free Download
(2 pages)
|
(CH03) On May 10, 2022 secretary's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On May 10, 2022 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 19, 2016
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 10, 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 21, 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 21, 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 26, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 26, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 26, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 26, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 1, 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 15, 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 15, 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 15, 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 30 Sherbourne Avenue Barrow in Furness Cumbria LA13 0GU. Change occurred on October 23, 2018. Company's previous address: 15 Dunmail Raise Barrow-in-Furness Cumbria LA14 4NB.
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 26, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 19, 2018: 10.00 GBP
filed on: 20th, February 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 19, 2018: 10.00 GBP
filed on: 20th, February 2018
| capital
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 1st, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 26, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 18, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 18, 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 27, 2016
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates July 26, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(13 pages)
|
(AP01) On October 26, 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 26, 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 26, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 20, 2014. Old Address: Cealo View 39 Rannerdale Drive Whitehaven Cumbria CA28 6LA
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 26, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 26, 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On August 1, 2012 secretary's details were changed
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2012 director's details were changed
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 18, 2012. Old Address: 35 Rannerdale Drive Whitehaven Cumbria CA28 6LA England
filed on: 18th, January 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2011
| incorporation
|
Free Download
(23 pages)
|