(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kellie sharp LIMITEDcertificate issued on 13/06/23
filed on: 13th, June 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address Orton View Main Street Silecroft Millom LA18 4NR. Change occurred on Friday 9th June 2023. Company's previous address: The Glow Rooms 18 New Market Street Ulverston Cumbria LA12 7LN England.
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 15th March 2023
filed on: 26th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th March 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 15th March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 15th March 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Glow Rooms 18 New Market Street Ulverston Cumbria LA12 7LN. Change occurred on Friday 26th June 2020. Company's previous address: Orton View Silecroft Millom Cumbria LA18 4NR.
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 15th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 15th March 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 1st, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 15th March 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th March 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 20th April 2016
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Monday 25th May 2015.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th March 2015
filed on: 12th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 12th April 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th March 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th March 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th March 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th March 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 18th March 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 15th March 2010
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Monday 11th May 2009 - Annual return with full member list
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 17th, November 2008
| accounts
|
Free Download
(9 pages)
|
(363s) Period up to Tuesday 22nd April 2008 - Annual return with full member list
filed on: 22nd, April 2008
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 3rd, September 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 3rd, September 2007
| accounts
|
Free Download
(9 pages)
|
(363s) Period up to Tuesday 15th May 2007 - Annual return with full member list
filed on: 15th, May 2007
| annual return
|
Free Download
(1 page)
|
(363s) Period up to Tuesday 15th May 2007 - Annual return with full member list
filed on: 15th, May 2007
| annual return
|
Free Download
(6 pages)
|
(288a) On Tuesday 25th April 2006 New director appointed
filed on: 25th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 25th April 2006 New secretary appointed
filed on: 25th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 25th April 2006 New director appointed
filed on: 25th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 25th April 2006 New secretary appointed
filed on: 25th, April 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/04/06 from: 24 king street ulverston cumbria LA12 7DZ
filed on: 24th, April 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/04/06 from: 24 king street ulverston cumbria LA12 7DZ
filed on: 24th, April 2006
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed expo engineering LTDcertificate issued on 11/04/06
filed on: 11th, April 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed expo engineering LTDcertificate issued on 11/04/06
filed on: 11th, April 2006
| change of name
|
Free Download
(2 pages)
|
(288b) On Friday 24th March 2006 Director resigned
filed on: 24th, March 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/03/06 from: 39A leicester road salford manchester M7 4AS
filed on: 24th, March 2006
| address
|
Free Download
(1 page)
|
(288b) On Friday 24th March 2006 Secretary resigned
filed on: 24th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 24th March 2006 Director resigned
filed on: 24th, March 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/03/06 from: 39A leicester road salford manchester M7 4AS
filed on: 24th, March 2006
| address
|
Free Download
(1 page)
|
(288b) On Friday 24th March 2006 Secretary resigned
filed on: 24th, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, March 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 15th, March 2006
| incorporation
|
Free Download
(9 pages)
|