(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Feb 2022
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 28th Jul 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Jun 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Jan 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 8th Jun 2023. New Address: 17 Yealand Road Yealand Conyers Carnforth LA5 9SG. Previous address: Kings Arms Hotel 7 Market Street Kirkby Lonsdale LA6 2AU
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 18th Jan 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Jan 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 18th Feb 2022 - the day director's appointment was terminated
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thu, 22nd Jul 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Jul 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Jan 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Jan 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 6th Feb 2020. New Address: Kings Arms Hotel 7 Market Street Kirkby Lonsdale LA6 2AU. Previous address: Kings Arms Hotel 7 Market Street Kirkby Lonsdale Cumbria LA6 2AU England
filed on: 6th, February 2020
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 5th Feb 2020. New Address: Kings Arms Hotel 7 Market Street Kirkby Lonsdale Cumbria LA6 2AU. Previous address: Holehird South Lodge Patterdale Road Windermere LA23 1NP United Kingdom
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Jan 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Jan 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2017
| incorporation
|
Free Download
|