(CS01) Confirmation statement with no updates 6th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 125 Ramsden Square Barrow in Furness Cumbria LA14 1XA on 7th July 2023 to Suite 6 Furness Gate Peter Green Way Barrow-in-Furness Cumbria LA14 2PE
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th November 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 30th November 2020 to 31st May 2021
filed on: 22nd, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th November 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th November 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 6th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 19th, April 2016
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, April 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th November 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
(CH03) On 14th July 2015 secretary's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 14th July 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th July 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 St. Lukes Avenue Barrow-in-Furness Cumbria LA13 9TS on 18th March 2015 to 125 Ramsden Square Barrow in Furness Cumbria LA14 1XA
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th November 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th November 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th November 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th November 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th November 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th November 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 21st July 2010 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st July 2010 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th November 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th November 2009
filed on: 6th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 152 Salthouse Road Barrow in Furness Cumbria LA13 9TR United Kingdom on 15th December 2009
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th November 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 15th November 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th November 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 15th November 2009 secretary's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
(288a) On 30th January 2009 Director appointed
filed on: 30th, January 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, November 2008
| incorporation
|
Free Download
(12 pages)
|