(CS01) Confirmation statement with no updates Saturday 5th August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 5th August 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th August 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th August 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 18th August 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 18th August 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 5th August 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Tuesday 13th November 2018
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 18th February 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 18th February 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 18th February 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 18th February 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th August 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 5th August 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 5th August 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 17th November 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF. Change occurred on Friday 7th November 2014. Company's previous address: 348-350 Lytham Road Blackpool Lancs FY4 1DW.
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th August 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 5th August 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 25th October 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th August 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 5th August 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th August 2010
filed on: 4th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 16th March 2010.
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 16th March 2010.
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
(288b) On Thursday 6th August 2009 Appointment terminated secretary
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/08/2009 from the studio st nicholas close elstree herts WD6 3EW
filed on: 6th, August 2009
| address
|
Free Download
(1 page)
|
(288b) On Thursday 6th August 2009 Appointment terminated director
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, August 2009
| incorporation
|
Free Download
(16 pages)
|