(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control Wednesday 31st May 2017
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 25th April 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tuesday 17th May 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 15th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 088001400001, created on Thursday 23rd September 2021
filed on: 24th, September 2021
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Affordable Business Centre 2a Aldon Road Poulton Business Park Poulton-Le-Fylde Lancashire FY6 8DU to Affordable Business Centre Beacon Road Poulton Business Park Poulton-Le-Fylde FY6 8JE on Wednesday 3rd March 2021
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(CH03) On Wednesday 3rd March 2021 secretary's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 30th September 2020 to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Wednesday 30th September 2020. Originally it was Tuesday 31st March 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 30th March 2020.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 15th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd December 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(8 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 31st May 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 31st May 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 31st May 2017
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 31st May 2017
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, June 2017
| resolution
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, June 2017
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, June 2017
| incorporation
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, April 2016
| resolution
|
Free Download
(31 pages)
|
(SH02) Sub-division of shares on Thursday 31st March 2016
filed on: 25th, April 2016
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, April 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2015 to Tuesday 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 3rd December 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
(AP01) New director appointment on Wednesday 16th April 2014.
filed on: 16th, April 2014
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, April 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 8th, April 2014
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, December 2013
| incorporation
|
Free Download
(37 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 3rd December 2013
capital
|
|