(TM01) Director appointment termination date: May 19, 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 19, 2023
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 19, 2023
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to April 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(30 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, April 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(31 pages)
|
(MR01) Registration of charge 068827340006, created on December 17, 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(15 pages)
|
(AA) Full accounts data made up to April 30, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(29 pages)
|
(AP01) On August 24, 2020 new director was appointed.
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, January 2020
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, January 2020
| incorporation
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 068827340003
filed on: 31st, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 068827340004
filed on: 31st, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 068827340002
filed on: 31st, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 068827340001
filed on: 31st, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068827340005, created on December 23, 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(75 pages)
|
(AUD) Auditor's resignation
filed on: 24th, September 2019
| auditors
|
Free Download
(2 pages)
|
(CH03) On August 15, 2019 secretary's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
(CH01) On August 15, 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 15, 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to April 30, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to April 30, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 068827340004, created on October 5, 2016
filed on: 5th, October 2016
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return made up to April 21, 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 21, 2016: 100.00 GBP
capital
|
|
(AA) Full accounts data made up to April 30, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 068827340003, created on October 22, 2015
filed on: 28th, October 2015
| mortgage
|
Free Download
(7 pages)
|
(CH01) On June 5, 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 21, 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 14, 2014 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to April 30, 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to April 21, 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 23, 2014: 100.00 GBP
capital
|
|
(AA) Full accounts data made up to April 30, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 068827340002
filed on: 3rd, September 2013
| mortgage
|
Free Download
(35 pages)
|
(AR01) Annual return made up to April 21, 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068827340001
filed on: 19th, April 2013
| mortgage
|
Free Download
(37 pages)
|
(AA) Accounts for a small company made up to April 30, 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 21, 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 26, 2011. Old Address: Parkside Fleetwood Town Football Club Park Avenue Fleetwood FY7 6TX United Kingdom
filed on: 26th, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 20, 2011. Old Address: 2 Darwin Court Hawking Place Bispham Blackpool Lancashire FY2 0JW United Kingdom
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 21, 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 21, 2010 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2009
| incorporation
|
Free Download
(20 pages)
|