(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Apr 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 4th Apr 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 17th Oct 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 11th Oct 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Oct 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, May 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Apr 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Apr 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Apr 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 74 74 Duke Street Barrow-in-Furness LA14 1RX England on Wed, 5th Jan 2022 to 74 Duke Street Barrow-in-Furness LA14 1RX
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 75-77 Buccleuch Street Barrow-in-Furness Cumbria LA14 1QQ England on Wed, 5th Jan 2022 to 74 74 Duke Street Barrow-in-Furness LA14 1RX
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 11th, November 2021
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 4th Nov 2021: 1.18 GBP
filed on: 4th, November 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 15th Jul 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Apr 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 30th, September 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, September 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on Fri, 18th Sep 2020: 1.17 GBP
filed on: 19th, September 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 17th Sep 2020 new director was appointed.
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Apr 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 21st Nov 2019 new director was appointed.
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 21st Nov 2019 new director was appointed.
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 21st Nov 2019: 1.06 GBP
filed on: 21st, November 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 21st Nov 2019: 1.11 GBP
filed on: 21st, November 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, November 2019
| resolution
|
Free Download
(53 pages)
|
(SH02) Sub-division of shares on Tue, 22nd Oct 2019
filed on: 5th, November 2019
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tue, 22nd Oct 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 22nd Oct 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Apr 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Apr 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th Apr 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 11th Nov 2015 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 73 Buccleuch Street Barrow-in-Furness LA14 1QQ on Tue, 15th Sep 2015 to 75-77 Buccleuch Street Barrow-in-Furness Cumbria LA14 1QQ
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Apr 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 17th Apr 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Apr 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 8th Apr 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2013
| incorporation
|
Free Download
(24 pages)
|