(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Apr 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH on Wed, 14th Oct 2020 to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 12th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Apr 2018
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 14th Dec 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Apr 2017
filed on: 13th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 6th Apr 2016 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Apr 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Apr 2015
filed on: 9th, May 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(7 pages)
|