(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 13th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CH03) On 2023/09/06 secretary's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/09/06. New Address: Richard House 9 Winckley Square Preston Lancashire PR1 3HP. Previous address: Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool FY4 3RS
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/09/06 director's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/09/06 director's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/03/29
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 26th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/03/29
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 24th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/03/29
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 16th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020/03/29
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 17th, January 2020
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control 2019/04/01
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/04/01
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2019/04/01
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/03/29
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 5th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/03/29
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/03/22 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/03/22 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 9th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/03/29
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/03/29 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/03/29 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2015/03/29 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015/03/29 secretary's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/03/29 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/02/12.
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/02/12. New Address: Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool FY4 3RS. Previous address: Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL
filed on: 12th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 11th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/03/29 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 15th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/03/29 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) 2012/09/22 - the day director's appointment was terminated
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 15th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2012/08/02.
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/08/02 - the day director's appointment was terminated
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2012/05/31. Originally it was 2012/03/31
filed on: 29th, May 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/03/29 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 15th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2011/07/06.
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/07/06 - the day director's appointment was terminated
filed on: 6th, July 2011
| officers
|
Free Download
(1 page)
|
(TM01) 2011/07/06 - the day director's appointment was terminated
filed on: 6th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/07/06.
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/03/29 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2010
| incorporation
|
Free Download
(34 pages)
|