Confirmation statement. Statement with no updates. |
2023-09-14 |
View Report |
Accounts. Accounts type micro entity. |
2023-08-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-14 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-14 |
View Report |
Accounts. Accounts type micro entity. |
2020-07-03 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-24 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-14 |
View Report |
Address. Change date: 2018-09-14. New address: 71-75 Shelton Street London Greater London WC2H 9JQ. Old address: Byre Bank Fiddler Hall Newby Bridge Ulverston Cumbria LA12 8NQ. |
2018-09-14 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-15 |
View Report |
Accounts. Accounts type total exemption full. |
2017-06-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-20 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-16 |
View Report |
Officers. Change date: 2010-04-05. Officer name: Mrs Maureen Clarke. |
2010-09-16 |
View Report |
Officers. Officer name: Mr Brian David Clarke. Change date: 2010-04-05. |
2010-09-16 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-28 |
View Report |
Annual return. Legacy. |
2009-09-14 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-25 |
View Report |
Annual return. Legacy. |
2008-09-16 |
View Report |
Accounts. Accounts type total exemption small. |
2008-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-09 |
View Report |
Annual return. Legacy. |
2007-10-09 |
View Report |
Accounts. Accounts type total exemption small. |
2006-10-03 |
View Report |
Annual return. Legacy. |
2006-10-03 |
View Report |
Accounts. Accounts type total exemption small. |
2005-10-31 |
View Report |
Annual return. Legacy. |
2005-10-06 |
View Report |
Accounts. Accounts type total exemption small. |
2004-10-25 |
View Report |
Annual return. Legacy. |
2004-09-23 |
View Report |
Accounts. Accounts type total exemption small. |
2003-10-30 |
View Report |
Annual return. Legacy. |
2003-10-07 |
View Report |
Address. Description: Registered office changed on 29/08/03 from: crown office suite newton in cartmel grange over sands cumbria LA11 6JH. |
2003-08-29 |
View Report |
Accounts. Accounts type total exemption small. |
2002-10-30 |
View Report |
Annual return. Legacy. |
2002-09-20 |
View Report |
Accounts. Accounts type total exemption small. |
2001-11-06 |
View Report |
Annual return. Legacy. |
2001-09-21 |
View Report |