(CS01) Confirmation statement with updates 9th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th February 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 24th February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 12th July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 16th October 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, March 2017
| resolution
|
Free Download
|
(CS01) Confirmation statement with updates 9th February 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 31st March 2016: 101.00 GBP
filed on: 9th, December 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th June 2016. New Address: The Tower Daltongate Business Centre Daltongate Ulverston Cumbria LA12 7AJ. Previous address: 10 the Gardens Dane Ghyll Park Barrow-in-Furness Cumbria LA14 4RE
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th February 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th March 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 9th February 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 9th February 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th February 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 31st March 2013 to 30th April 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th February 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 28th February 2013 to 31st March 2013
filed on: 28th, November 2012
| accounts
|
Free Download
(1 page)
|
(TM01) 4th July 2012 - the day director's appointment was terminated
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) 4th July 2012 - the day director's appointment was terminated
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 11th April 2012: 100.00 GBP
filed on: 27th, April 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 27th April 2012
filed on: 27th, April 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 the Gardens Dane Ghyll Park Barrow-in-Furness Cumbria LA14 4RE England on 27th April 2012
filed on: 27th, April 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th April 2012
filed on: 27th, April 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares, Resolution of allotment of securities
filed on: 27th, April 2012
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 11th April 2012: 200.00 GBP
filed on: 27th, April 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 13th April 2012
filed on: 13th, April 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd February 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(3 pages)
|
(TM01) 13th February 2012 - the day director's appointment was terminated
filed on: 13th, February 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, February 2012
| incorporation
|
Free Download
(18 pages)
|