(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 16th March 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 16th March 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kings Court Beacon Road Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JU. Change occurred on Thursday 16th March 2023. Company's previous address: Kings Court Beacon Road Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JE England.
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 3rd November 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kings Court Beacon Road Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JE. Change occurred on Thursday 20th October 2022. Company's previous address: Agincourt Minstrel Walk Poulton-Le-Fylde Lancashire FY6 7EF.
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On Monday 10th October 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 10th October 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 28th September 2022 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 064317640001, created on Thursday 18th August 2022
filed on: 19th, August 2022
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tuesday 22nd December 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 22nd December 2020 secretary's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 1st November 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 2nd May 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 15th March 2018 secretary's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st February 2018.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th November 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Agincourt Minstrel Walk Poulton-Le-Fylde Lancashire FY6 7EF. Change occurred on Monday 10th August 2015. Company's previous address: C/O Keenan Chartered Accountants the Old Surgery 43 Derbe Road Lytham St Annes Lancashire FY8 1NJ.
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th November 2014
filed on: 14th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Sunday 14th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th November 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 5th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 27th November 2012 from 89 Marsden Road Blackpool Lancashire FY4 3BY England
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th November 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th November 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 21st November 2010 director's details were changed
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 25th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th November 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th November 2009
filed on: 3rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 19th, November 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 30/09/2009 from the canal centre, hassall green sandbach cheshire CW11 4YB
filed on: 30th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 23rd December 2008 - Annual return with full member list
filed on: 23rd, December 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Friday 7th December 2007 Secretary resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 7th December 2007 New secretary appointed
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 7th December 2007 Secretary resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 7th December 2007 New secretary appointed
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, November 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 20th, November 2007
| incorporation
|
Free Download
(17 pages)
|