Total Documents | 38 |
---|
Total Pages | 157 |
---|
10 July 2020 | Confirmation statement made on 2 June 2020 with no updates |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 |
12 February 2020 | Registered office address changed from 1 Church Hall Mews Church Street Garstang Preston PR3 1PA United Kingdom to 18 Highfield Road Barrow in Furness Cumbria LA13 5PA on 12 February 2020 |
12 February 2020 | Change of details for Mr Simon Parker as a person with significant control on 16 January 2020 |
12 February 2020 | Director's details changed for Mr Simon Parker on 16 January 2020 |
1 October 2019 | Registered office address changed from 7 Market Street Dalton-in-Furness LA15 8AE England to 1 Church Hall Mews Church Street Garstang Preston PR3 1PA on 1 October 2019 |
30 September 2019 | Change of details for Mr Simon Parker as a person with significant control on 30 September 2019 |
30 September 2019 | Director's details changed for Mr Simon Parker on 30 September 2019 |
4 June 2019 | Confirmation statement made on 2 June 2019 with updates |
1 April 2019 | Resolutions
|
22 March 2019 | Appointment of Mr Simon Parker as a director on 22 March 2019 |
22 March 2019 | Termination of appointment of Michael Lee Pendlebury as a director on 22 March 2019 |
13 March 2019 | Termination of appointment of Simon Parker as a director on 13 March 2019 |
13 March 2019 | Director's details changed for Mr Simon Parker on 8 January 2019 |
13 March 2019 | Registered office address changed from 8 Rose Croft Ulverston Cumbria LA12 9BF United Kingdom to 7 Market Street Dalton-in-Furness LA15 8AE on 13 March 2019 |
13 March 2019 | Appointment of Mr Michael Lee Pendlebury as a director on 13 March 2019 |
27 February 2019 | Unaudited abridged accounts made up to 30 June 2018 |
8 February 2019 | Director's details changed for Mr Simon Parker on 8 January 2019 |
8 February 2019 | Change of details for Mr Simon Parker as a person with significant control on 8 January 2019 |
28 September 2018 | Director's details changed for Mr Simon Pendlebury on 24 September 2018 |
28 September 2018 | Change of details for Mr Simon Pendlebury as a person with significant control on 24 September 2018 |
4 June 2018 | Confirmation statement made on 2 June 2018 with updates |
8 May 2018 | Notification of Simon Pendlebury as a person with significant control on 6 April 2016 |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 |
12 June 2017 | Registered office address changed from 8 Vengeance Street Walney Barrow-in-Furness Cumbria LA14 3BY United Kingdom to 8 Rose Croft Ulverston Cumbria LA12 9BF on 12 June 2017 |
12 June 2017 | Director's details changed for Mr Simon Pendlebury on 12 June 2017 |
12 June 2017 | Director's details changed for Mr Simon Pendlebury on 12 June 2017 |
12 June 2017 | Registered office address changed from 8 Vengeance Street Walney Barrow-in-Furness Cumbria LA14 3BY United Kingdom to 8 Rose Croft Ulverston Cumbria LA12 9BF on 12 June 2017 |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates |
14 February 2017 | Registered office address changed from 5 Harewood Close Barrow-in-Furness LA14 4SB England to 8 Vengeance Street Walney Barrow-in-Furness Cumbria LA14 3BY on 14 February 2017 |
14 February 2017 | Registered office address changed from 5 Harewood Close Barrow-in-Furness LA14 4SB England to 8 Vengeance Street Walney Barrow-in-Furness Cumbria LA14 3BY on 14 February 2017 |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 |
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|