(CS01) Confirmation statement with no updates Fri, 24th Nov 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Nov 2022
filed on: 17th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Nov 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Nov 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 14th Sep 2020. New Address: 18 Leamington Road Leamington Road Lytham St. Annes FY8 1UA. Previous address: The Old Surgery 43 Derbe Road Lytham St. Annes Lancashire FY8 1NJ United Kingdom
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 24th Nov 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Nov 2018
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 30th Jan 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 26th Jan 2018
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 15th Nov 2018. New Address: The Old Surgery 43 Derbe Road Lytham St. Annes Lancashire FY8 1NJ. Previous address: C/O Calculo Accountants 28 Orchard Road Lytham St Annes FY8 1PF United Kingdom
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 104968080002, created on Mon, 26th Mar 2018
filed on: 31st, March 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 104968080001, created on Tue, 6th Mar 2018
filed on: 9th, March 2018
| mortgage
|
Free Download
(9 pages)
|
(TM01) Fri, 26th Jan 2018 - the day director's appointment was terminated
filed on: 27th, January 2018
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Thu, 30th Nov 2017 to Sun, 31st Dec 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Nov 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 6th Dec 2016 new director was appointed.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2016
| incorporation
|
Free Download
(8 pages)
|