(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd April 2023
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Saturday 19th November 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 19th November 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 19th November 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4a Clifton Drive Lytham St. Annes FY8 5PP. Change occurred on Thursday 24th November 2022. Company's previous address: 13 Edenfield 2a Clifton Drive Lytham St. Annes FY8 5RX England.
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 23rd April 2022
filed on: 1st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 13 Edenfield 2a Clifton Drive Lytham St. Annes FY8 5RX. Change occurred on Monday 21st June 2021. Company's previous address: 4a Clifton Drive Lytham Clifton Drive Lytham St. Annes FY8 5PP England.
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On Monday 21st June 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 21st June 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 21st June 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 15th January 2021
filed on: 17th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4a Clifton Drive Lytham Clifton Drive Lytham St. Annes FY8 5PP. Change occurred on Sunday 17th January 2021. Company's previous address: 4 Ferndale Gate Blackwell Bromsgrove B60 1GY United Kingdom.
filed on: 17th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 15th January 2021
filed on: 17th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 15th January 2021 director's details were changed
filed on: 17th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st May 2019
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 23rd April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st May 2019
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st May 2019
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, January 2020
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 18th October 2018
filed on: 18th, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Wednesday 17th October 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, May 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 16th May 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|