(CS01) Confirmation statement with updates Thursday 21st September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st September 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 16 Lower Brook Street Ulverston Cumbria LA12 7FH England to 30 Dane Avenue Barrow in Furness Cumbria LA14 4JS on Monday 19th July 2021
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 21st September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 21st September 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 21st September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th September 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Friday 28th September 2018 to Saturday 31st March 2018
filed on: 24th, May 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Friday 8th December 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 8th December 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 8th December 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On Friday 8th December 2017 - new secretary appointed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 21st September 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 28th September 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 29th September 2016 to Wednesday 28th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 21st September 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 71 Hawcoat Lane Barrow in Furness Cumbria LA14 4HQ to 16 Lower Brook Street Ulverston Cumbria LA12 7FH on Monday 3rd October 2016
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 29th September 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th September 2015 to Tuesday 29th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 21st September 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 21st September 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 29th September 2014
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 20th August 2014
filed on: 20th, August 2014
| resolution
|
|
(CERTNM) Company name changed naughty girls LTDcertificate issued on 20/08/14
filed on: 20th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 21st September 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 21st September 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 21st September 2007 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 13th February 2012
filed on: 13th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 21st September 2011 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 21st September 2010 with full list of members
filed on: 23rd, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 28th September 2009
filed on: 28th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 6th October 2008
filed on: 6th, October 2008
| annual return
|
Free Download
(6 pages)
|
(288a) On Monday 12th November 2007 New director appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/11/07 from: the tower dalton gate business centre ulverston cumbria LA12 7AJ
filed on: 12th, November 2007
| address
|
Free Download
(1 page)
|
(288a) On Monday 12th November 2007 New director appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 12th November 2007 New secretary appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 12th November 2007 New secretary appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/11/07 from: the tower dalton gate business centre ulverston cumbria LA12 7AJ
filed on: 12th, November 2007
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 26th September 2007 Director resigned
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 26th September 2007 Director resigned
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 26th September 2007 Secretary resigned
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 26th September 2007 Secretary resigned
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, September 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 21st, September 2007
| incorporation
|
Free Download
(6 pages)
|