(AA01) Previous accounting period shortened to Thu, 29th Dec 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 1st Jan 2023
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 2nd, August 2023
| restoration
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 2nd, August 2023
| accounts
|
Free Download
(28 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 2nd, August 2023
| accounts
|
Free Download
(28 pages)
|
(CERTNM) Company name changed the villa groupcertificate issued on 02/08/23
filed on: 2nd, August 2023
| change of name
|
Free Download
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 2nd, August 2023
| accounts
|
Free Download
(30 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 30th Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 1st Jan 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 10th Nov 2018
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 2nd, May 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 2nd May 2019
filed on: 2nd, May 2019
| resolution
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 29th, January 2019
| accounts
|
Free Download
(35 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Mon, 26th Mar 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 29th, December 2017
| accounts
|
Free Download
(25 pages)
|
(CH01) On Mon, 4th Dec 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 26th Sep 2017 new director was appointed.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 30th Aug 2017
filed on: 30th, August 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 13th Jul 2017
filed on: 13th, July 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 21st, October 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 22nd Feb 2016
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Feb 2016 new director was appointed.
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Thu, 3rd Dec 2015
filed on: 9th, February 2016
| document replacement
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Dec 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Dec 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 3rd Dec 2014: 1.00 GBP
capital
|
|
(CH01) On Fri, 10th Oct 2014 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ on Thu, 7th Aug 2014 to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Dec 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 17th Dec 2013: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 5th Nov 2013. Old Address: Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 3rd Dec 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 18th Sep 2012 director's details were changed
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 5th Jan 2012. Old Address: West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG
filed on: 5th, January 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Dec 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 10th Oct 2011 new director was appointed.
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2010
| incorporation
|
|