(AA) Dormant company accounts made up to March 31, 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 28, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 28, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 12, 2021 new director was appointed.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lakeside Hotel Newby Bridge Cumbria LA12 8AT England to Blenheim House Ackhurst Park Foxhole Road Chorley Lancashire PR7 1NY on October 20, 2021
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 12, 2021
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2022
filed on: 18th, October 2021
| accounts
|
Free Download
(1 page)
|
(AP03) On October 12, 2021 - new secretary appointed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On October 12, 2021 new director was appointed.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 12, 2021
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 10th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 28, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 25, 2020
filed on: 25th, August 2020
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 29, 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control January 29, 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 28, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Lakeside Hotel Newby Bridge Cumbria LA12 8AT to Haverthwaite Lodge Haverthwaite Ulverston Cumbria LA12 8AJ on October 3, 2019
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Haverthwaite Lodge Haverthwaite Ulverston Cumbria LA12 8AJ United Kingdom to Lakeside Hotel Newby Bridge Cumbria LA12 8AT on October 3, 2019
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on October 1, 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 8, 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 28, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 28, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 20th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 28, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 28, 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 12th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 28, 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 27, 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 14th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 28, 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to January 31, 2013
filed on: 21st, March 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from January 31, 2014 to January 31, 2013
filed on: 15th, March 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2013
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|