AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 6th, June 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th December 2021. New Address: 19-21 New Market Street Ulverston Cumbria LA12 7LQ. Previous address: Suite 103 Ulverston Business Centre 25 New Market Street Ulverston Cumbria LA12 7LQ England
filed on: 16th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 9th, June 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th February 2021. New Address: Suite 103 Ulverston Business Centre 25 New Market Street Ulverston Cumbria LA12 7LQ. Previous address: Suite 105 Ulverston Business Centre New Market Street Ulverston LA12 7LQ England
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th September 2020
filed on: 9th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 5th, September 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2020
filed on: 28th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 6th, June 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 4th January 2019. New Address: Suite 105 Ulverston Business Centre New Market Street Ulverston LA12 7LQ. Previous address: Suite 105 Suite 105 Ulverston Business Centre Ulverston Cumbria LA12 7LQ England
filed on: 4th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 28th, August 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
20th July 2018 - the day director's appointment was terminated
filed on: 30th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
20th July 2018 - the day director's appointment was terminated
filed on: 30th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
20th July 2018 - the day director's appointment was terminated
filed on: 30th, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 30th July 2018. New Address: Suite 105 Suite 105 Ulverston Business Centre Ulverston Cumbria LA12 7LQ. Previous address: Suite 105/107 Ulverston Business Centre 25 New Market Street Ulverston Cumbria LA12 7LQ United Kingdom
filed on: 30th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 20th May 2018. New Address: Suite 105/107 Ulverston Business Centre 25 New Market Street Ulverston Cumbria LA12 7LQ. Previous address: Suite 205 Ulverston Business Centre 25 New Market Sreet Ulverston Cumbria LA12 7LQ
filed on: 20th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 8th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th May 2016, no shareholders list
filed on: 5th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 9th, June 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th May 2015, no shareholders list
filed on: 3rd, June 2015
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th May 2014, no shareholders list
filed on: 3rd, June 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 11th, April 2014
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st May 2014 to 31st August 2014
filed on: 27th, February 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th May 2013, no shareholders list
filed on: 4th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 1st, March 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th May 2012, no shareholders list
filed on: 5th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 14th, May 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th May 2011, no shareholders list
filed on: 30th, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 25th, May 2011
|
accounts |
Free Download
(2 pages)
|
TM01 |
24th June 2010 - the day director's appointment was terminated
filed on: 24th, June 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th June 2010
filed on: 24th, June 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
24th June 2010 - the day director's appointment was terminated
filed on: 24th, June 2010
|
officers |
Free Download
(1 page)
|
TM01 |
24th June 2010 - the day director's appointment was terminated
filed on: 24th, June 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th May 2010, no shareholders list
filed on: 4th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 1st May 2010 secretary's details were changed
filed on: 4th, June 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st May 2010 director's details were changed
filed on: 4th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st May 2010 director's details were changed
filed on: 4th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st May 2010 director's details were changed
filed on: 4th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st May 2010 director's details were changed
filed on: 4th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st May 2010 director's details were changed
filed on: 4th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st May 2010 director's details were changed
filed on: 4th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Market Place Kendal Cumbria LA9 4TN on 13th May 2010
filed on: 13th, May 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 9th, February 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 48 Station Road Holywell Green Halifax West Yorkshire HX4 9AW on 5th October 2009
filed on: 5th, October 2009
|
address |
Free Download
(2 pages)
|
288a |
On 8th August 2009 Director appointed
filed on: 8th, August 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 8th August 2009 Director appointed
filed on: 8th, August 2009
|
officers |
Free Download
(3 pages)
|
288a |
On 8th August 2009 Director appointed
filed on: 8th, August 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 6th June 2009 with shareholders record
filed on: 6th, June 2009
|
annual return |
Free Download
(5 pages)
|
288a |
On 2nd February 2009 Director appointed
filed on: 2nd, February 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 27th, August 2008
|
resolution |
Free Download
(26 pages)
|
NEWINC |
Incorporation
filed on: 8th, May 2008
|
incorporation |
Free Download
(23 pages)
|