(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 25, 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 26, 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 2, 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 41 Dilworth Lane Longridge Preston PR3 3st on November 3, 2021
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 20, 2021
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 2nd, February 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) On July 24, 2019 new director was appointed.
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On May 10, 2019 new director was appointed.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Bannister Court Queens Promenade Blackpool Lancashire FY2 9LW to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on April 3, 2019
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(AP01) On April 2, 2019 new director was appointed.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 2, 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(AP04) On April 1, 2019 - new secretary appointed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 28, 2017
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 28, 2017
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 2, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 2, 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 2, 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 2, 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 2, 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 29th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 2, 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 1, 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 2, 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(10 pages)
|
(AAMD) Revised accounts made up to April 30, 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 24th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to April 24, 2009
filed on: 24th, April 2009
| annual return
|
Free Download
(9 pages)
|
(287) Registered office changed on 24/04/2009 from 12 bannister court queens promenade blackpool lancashire FY2 9LW
filed on: 24th, April 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 7, 2008
filed on: 7th, May 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On April 18, 2007 New secretary appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 18, 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 18, 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 18, 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 18, 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 18, 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/04/07 from: 31 corsham street london N1 6DR
filed on: 18th, April 2007
| address
|
Free Download
(1 page)
|
(288a) On April 18, 2007 New secretary appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 18, 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 18, 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/04/07 from: 31 corsham street london N1 6DR
filed on: 18th, April 2007
| address
|
Free Download
(1 page)
|
(288b) On April 18, 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(18 pages)
|