CS01 |
Confirmation statement with updates 2023/09/20
filed on: 22nd, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/09/27. New Address: 41 Market Street Dalton in Furness Cumbria LA15 8AP. Previous address: The Spinney 89 Silverdale Road Arnside Cumbria LA5 0EH United Kingdom
filed on: 27th, September 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022/09/27 director's details were changed
filed on: 27th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/09/20
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
2022/02/24 - the day director's appointment was terminated
filed on: 3rd, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/09/20
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/09/20
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/03/12
filed on: 12th, March 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/09/20
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2019/06/17 director's details were changed
filed on: 17th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/06/17. New Address: The Spinney 89 Silverdale Road Arnside Cumbria LA5 0EH. Previous address: The Spinney 89 Silverdale Road Arnside Carnforth Lancashire LA5 0EH United Kingdom
filed on: 17th, June 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/06/17 director's details were changed
filed on: 17th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/06/11 director's details were changed
filed on: 12th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/06/12. New Address: The Spinney 89 Silverdale Road Arnside Carnforth Lancashire LA5 0EH. Previous address: Broken Brow Crooklands Nr Milnthorpe Cumbria LA7 7NL United Kingdom
filed on: 12th, June 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/06/11 director's details were changed
filed on: 12th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/12/13. New Address: Broken Brow Crooklands Nr Milnthorpe Cumbria LA7 7NL. Previous address: 18 Garden Road Kendal Cumbria LA9 7ED United Kingdom
filed on: 13th, December 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/12/10 director's details were changed
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/12/10 director's details were changed
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/09/20
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/05/17.
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, September 2017
|
incorporation |
Free Download
(25 pages)
|