(CS01) Confirmation statement with no updates Fri, 28th Jul 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, May 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Jul 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Jul 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Mar 2021
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 1st Mar 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Mar 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jul 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Yorkshire Bank Chambers 86a Whitegate Drive Blackpool Lancashire FY3 9DA England on Wed, 13th Jun 2018 to Unit 1, Barons Court Graceways Whitehills Business Park Blackpool Lancashire FY4 5GP
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Sep 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Aug 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Aug 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On Sun, 1st May 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 7th Jul 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Chiswick Grove Blackpool Lancashire FY3 9TW on Tue, 7th Jul 2015 to Yorkshire Bank Chambers 86a Whitegate Drive Blackpool Lancashire FY3 9DA
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th May 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085243310001, created on Mon, 23rd Feb 2015
filed on: 28th, February 2015
| mortgage
|
Free Download
(43 pages)
|
(AP01) On Wed, 14th Jan 2015 new director was appointed.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th May 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st May 2014 to Mon, 31st Mar 2014
filed on: 23rd, May 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(20 pages)
|