(CS01) Confirmation statement with no updates 30th October 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th November 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th October 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 15th January 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th January 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th January 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 Switchback Road South Maidenhead SL6 7QB England on 18th January 2022 to 7 Darlands Drive Barnet EN5 2DE
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 11th January 2015: 10001.00 GBP
filed on: 24th, November 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th October 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th November 2020
filed on: 29th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 17th April 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Kitchener Road Southampton SO17 3SF England on 17th April 2020 to 26 Switchback Road South Maidenhead SL6 7QB
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 17th April 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 7th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st November 2015
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT on 12th February 2016 to 9 Kitchener Road Southampton SO17 3SF
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th November 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN on 12th February 2015 to Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT
filed on: 12th, February 2015
| address
|
|
(AR01) Annual return with complete list of members, drawn up to 7th November 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 30th September 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 30th September 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AP03) On 27th March 2014, company appointed a new person to the position of a secretary
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th November 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th November 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th November 2013: 10000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th November 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 13th April 2012 director's details were changed
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd November 2011 director's details were changed
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, November 2011
| incorporation
|
Free Download
(29 pages)
|