(AD01) Change of registered address from C/O Lemmer and Company 5 Bective Road Kirkby Lonsdale Carnforth Lancashire LA6 2BG on 27th November 2023 to 1F Ashburner Way Barrow-in-Furness LA14 5UZ
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 15th November 2023
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 080065890002 in full
filed on: 18th, August 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th March 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 28th, March 2019
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080065890002, created on 25th March 2019
filed on: 26th, March 2019
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 26th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 26th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2016
filed on: 26th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2015
filed on: 22nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th January 2015
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th January 2015
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 20th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Topsails Marine Parade St. Mawes Truro Cornwall TR2 5DW United Kingdom on 1st April 2014
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(CH03) On 13th September 2013 secretary's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Lemmer and Company Topsails Marine Court, Marine Parade St. Mawes Truro Cornwall TR2 5DW England on 17th April 2012
filed on: 17th, April 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Lemmer and Company Topsails Marine Court, Marine Parade St. Mawes Truro Cornwall TR2 5DW England on 16th April 2012
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16th April 2012
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th April 2012
filed on: 14th, April 2012
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 10th April 2012: 1.00 GBP
filed on: 10th, April 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On 10th April 2012, company appointed a new person to the position of a secretary
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2012
| incorporation
|
Free Download
(20 pages)
|