(CS01) Confirmation statement with no updates Wed, 7th Feb 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 King George Avenue Blackpool FY2 9SN England on Wed, 31st Jan 2024 to 14 Knowles Road Lytham St. Annes FY8 2BG
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 30th Sep 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 30th Sep 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, August 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 8th May 2023 director's details were changed
filed on: 8th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th May 2023 director's details were changed
filed on: 8th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Berkeley Apartments 6 Queens Promenade Blackpool Lancashire FY2 9SQ England on Fri, 7th Apr 2023 to 5 King George Avenue Blackpool FY2 9SN
filed on: 7th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Tue, 31st Mar 2020 from Fri, 28th Feb 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th Feb 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 5 Lidgate Crescent, Langthwaite Road Langthwaite Grange Ind Estate South Kirkby Pontefract WF9 3AP United Kingdom on Wed, 22nd May 2019 to The Berkeley Apartments 6 Queens Promenade Blackpool Lancashire FY2 9SQ
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 118141150002, created on Tue, 30th Apr 2019
filed on: 1st, May 2019
| mortgage
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 7th Feb 2019
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Feb 2019 new director was appointed.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 118141150001, created on Tue, 9th Apr 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2019
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Thu, 7th Feb 2019: 100.00 GBP
capital
|
|