(SH03) Report of purchase of own shares
filed on: 17th, May 2024
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 6, 2024
filed on: 14th, May 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 6, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Suite 4 Trinity Enterprise Centre Barrow-in-Furness Cumbria LA14 2PN England to Suite 6a, Trinity Enterprise Centre Ironworks Road Barrow-in-Furness LA14 2PN at an unknown date
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 6 Trinity Enterprise Centre Ironworks Road Barrow-in-Furness LA14 2PN England to Suite 6a Trinity Enterprise Centre Ironworks Road Barrow-in-Furness LA14 2PN on May 18, 2022
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 6, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 6, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 8, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) Registers new location: Suite 6 Trinity Enterprise Centre Ironworks Road Barrow-in-Furness LA14 2PN.
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 8, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Highcroft House Vicarage Lane Allithwaite Grange-over-Sands Cumbria LA11 7QN to Suite 6 Trinity Enterprise Centre Ironworks Road Barrow-in-Furness LA14 2PN on December 21, 2018
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 31, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 31, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 31, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 31, 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 24, 2015: 25000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 31, 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 19, 2014: 25000.00 GBP
capital
|
|
(AR01) Annual return made up to October 31, 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 21, 2013: 25000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 31, 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Suite 8 Marl Business Park Morecambe Road Ulverston Cumbria LA12 9BN England
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(10 pages)
|
(CH01) On July 28, 2010 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 31, 2011 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, August 2011
| accounts
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 19th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 31, 2010 with full list of members
filed on: 19th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 19th, November 2010
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on September 1, 2010: 23750.00 GBP
filed on: 19th, November 2010
| capital
|
Free Download
(3 pages)
|
(CH01) On July 28, 2010 director's details were changed
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 28, 2010 director's details were changed
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 1, 2010: 23750.00 GBP
filed on: 8th, September 2010
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 9th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 31, 2009 with full list of members
filed on: 16th, November 2009
| annual return
|
Free Download
(7 pages)
|
(CH01) On November 16, 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On November 16, 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2010
filed on: 6th, November 2009
| accounts
|
Free Download
(1 page)
|
(288b) On June 12, 2009 Appointment terminated director
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 23rd, February 2009
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed web business systems LIMITEDcertificate issued on 13/02/09
filed on: 12th, February 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2008
| incorporation
|
Free Download
(15 pages)
|