AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 11th, January 2024
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/08/03
filed on: 9th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 18th, January 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Dorchester Crescent Ulverston Cumbria LA12 9LP England on 2023/01/16 to Kantara North Road Holme Carnforth LA6 1QG
filed on: 16th, January 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/01/10
filed on: 16th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023/01/10 director's details were changed
filed on: 16th, January 2023
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/03
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 21st, January 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2021/08/03
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/01/27 director's details were changed
filed on: 28th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/01/27
filed on: 28th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Steel Street Ulverston Cumbria LA12 9DU England on 2021/01/28 to 16 Dorchester Crescent Ulverston Cumbria LA12 9LP
filed on: 28th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 28th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/03
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 26th, February 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2019/11/13 director's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Marne Avenue Flookburgh Grange over Sands Cumbria LA11 7LH on 2019/11/13 to 34 Steel Street Ulverston Cumbria LA12 9DU
filed on: 13th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/03
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 18th, January 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/03
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2018
|
gazette |
Free Download
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 1st, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/03
filed on: 22nd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/05/31
filed on: 8th, February 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016/08/03
filed on: 18th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/05/31
filed on: 10th, February 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/03
filed on: 16th, September 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015/07/25 director's details were changed
filed on: 16th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/05/31
filed on: 16th, December 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/03
filed on: 31st, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/31
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2013/05/31
filed on: 24th, April 2014
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2013/05/31
filed on: 1st, April 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/02/19 from 5 Marne Avenue Ravenstown Flookburgh Grange over Sands Cumbria LA11 7LH
filed on: 19th, February 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/12/30 from 10 Sandall Cottages Ulverston Cumbria LA12 9EH
filed on: 30th, December 2013
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2013/07/31
filed on: 30th, December 2013
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2013/12/16 director's details were changed
filed on: 30th, December 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/03
filed on: 18th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/11/18
|
capital |
|
AD01 |
Change of registered office on 2013/11/18 from 10 Marne Avenue Flookburgh Grange-over-Sands Cumbria LA11 7LH United Kingdom
filed on: 18th, November 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed noonwake LTDcertificate issued on 22/08/12
filed on: 22nd, August 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/08/16
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered office on 2012/08/21 from 24 King Street Ulverston Cumbria LA12 7DZ United Kingdom
filed on: 21st, August 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/08/21.
filed on: 21st, August 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/08/16 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 16th, August 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/08/16
filed on: 16th, August 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, August 2012
|
incorporation |
|