(CS01) Confirmation statement with no updates December 9, 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 9, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 6, 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 9, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control January 6, 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 4, 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 1, Barons Court Graceways Whitehills Business Park Blackpool FY4 5GP England to 3 Nelson Road Blackpool FY1 6AS on February 21, 2020
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sterling House, Carriers Fold Church Road Wombourne West Midlands WV5 9DJ to Unit 1, Barons Court Graceways Whitehills Business Park Blackpool FY4 5GP on February 20, 2020
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 4, 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 4, 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 4, 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 4, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 4, 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 4, 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 4, 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 13, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 4, 2013 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 4, 2012 with full list of members
filed on: 23rd, January 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 4, 2011 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 22, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 22, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 4, 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On February 22, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 22, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to January 13, 2009
filed on: 13th, January 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 19th, December 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to January 16, 2008
filed on: 16th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to January 16, 2008
filed on: 16th, January 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 14th, December 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 14th, December 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to January 17, 2007
filed on: 17th, January 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to January 17, 2007
filed on: 17th, January 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on January 4, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 20th, January 2006
| capital
|
Free Download
(4 pages)
|
(88(2)R) Alloted 99 shares on January 4, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 20th, January 2006
| capital
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 16th, January 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 16th, January 2006
| accounts
|
Free Download
(1 page)
|
(288b) On January 4, 2006 Secretary resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On January 4, 2006 Secretary resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2006
| incorporation
|
Free Download
(17 pages)
|