(CS01) Confirmation statement with updates February 7, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: November 1, 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates February 7, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 7, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 7, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control November 13, 2017
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement February 27, 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 7, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 7, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 7, 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 7, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 1, 2016: 4.00 GBP
capital
|
|
(MR01) Registration of charge 088810180003, created on February 23, 2016
filed on: 25th, February 2016
| mortgage
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 21 Caunce Street Blackpool Lancashire FY1 3LA to 15 Olympic Court Boardmans Way Whitehills Business Park Blackpool FY4 5GU on December 3, 2015
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088810180002, created on November 16, 2015
filed on: 22nd, November 2015
| mortgage
|
Free Download
(28 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to June 30, 2015
filed on: 16th, April 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 7, 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 11, 2015: 4.00 GBP
capital
|
|
(MR01) Registration of charge 088810180001
filed on: 6th, June 2014
| mortgage
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2014
| incorporation
|
Free Download
(52 pages)
|