(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Friday 24th March 2023
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 21st March 2023.
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 9th January 2023
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 13th July 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 13th July 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 13th July 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 13th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 6th July 2018
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 13th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 6th July 2018
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 13th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 8th May 2018
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 2nd January 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB. Change occurred on Thursday 19th October 2017. Company's previous address: 50 Wood Street St Annes on Sea Lancashire FY8 1QG.
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 13th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 26th October 2016.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 29th June 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st May 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Thursday 5th June 2014
filed on: 5th, May 2015
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st May 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 23rd February 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd February 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd February 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st May 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Tuesday 6th May 2014
capital
|
|
(AP04) Appointment (date: Thursday 14th November 2013) of a secretary
filed on: 14th, November 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 14th November 2013 from 97C Beach Road Thornton-Cleveleys Lancashire FY5 1EW United Kingdom
filed on: 14th, November 2013
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st December 2013, originally was Saturday 31st May 2014.
filed on: 7th, November 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, May 2013
| incorporation
|
Free Download
(43 pages)
|