(CS01) Confirmation statement with updates 2023-09-13
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-09-13
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-13
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021-01-22 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-01-22
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086903200001, created on 2020-10-28
filed on: 2nd, November 2020
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2020-09-13
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-09-13
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-09-13
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2017-04-05 (was 2017-06-30).
filed on: 5th, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 2 Bouthwood Road Barrow in Furness Cumbria LA14 4rd. Change occurred on 2017-12-12. Company's previous address: Sowerby Woods Business Park Scarth Road Barrow in Furness Cumbria LA14 4AR.
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-09-13
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-09-15
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-05
filed on: 4th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-09-13
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-13
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-05
filed on: 17th, December 2015
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-04-05
filed on: 2nd, April 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Sowerby Woods Business Park Scarth Road Barrow in Furness Cumbria LA14 4AR. Change occurred on 2014-11-05. Company's previous address: 72 Market Street Dalton-in-Furness Cumbria LA15 8AA.
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Sowerby Woods Business Park Scarth Road Barrow in Furness Cumbria LA14 4AR. Change occurred on 2014-11-05. Company's previous address: Sowerby Woods Business Park Scarth Road Barrow in Furness Cumbria LA14 4AR United Kingdom.
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-11-05 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-11-05 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-13
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-25: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Natwest Bank Chamber 67 Market Street Dalton-in-Furness Cumbria LA15 8DL on 2013-10-03
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-09-13: 1.00 GBP
filed on: 27th, September 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-09-27
filed on: 27th, September 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Natwest Bank Chambers 67 Market Street Dalton-in-Furness Cumbria LA15 8DL United Kingdom on 2013-09-27
filed on: 27th, September 2013
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2014-09-30 to 2014-04-05
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, September 2013
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|