(AP01) New director was appointed on 3rd January 2024
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th February 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st July 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th February 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 27th May 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th February 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st January 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st January 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 31st January 2021. New Address: Digital House Suite 11 9 Springfield Road Sale Cheshire M33 7XS. Previous address: 9 Suite 11, Digital House 9 Springfield Road Sale Cheshire M33 7XS England
filed on: 31st, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 31st January 2021. New Address: 9 Suite 11, Digital House 9 Springfield Road Sale Cheshire M33 7XS. Previous address: 53 st. Patrick`S Road South St. Annes on Sea Lancashire FY8 1XN
filed on: 31st, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th February 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th June 2020. New Address: 53 st. Patrick`S Road South St. Annes on Sea Lancashire FY8 1XN. Previous address: PO Box *Default* 290 Moston Lane Manchester M40 9WB England
filed on: 15th, June 2020
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 29th July 2019. New Address: PO Box *Default* 290 Moston Lane Manchester M40 9WB. Previous address: PO Box *Default* 290 Moston Lane Manchester M40 9WB England
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 29th July 2019. New Address: PO Box *Default* 290 Moston Lane Manchester M40 9WB. Previous address: 83 Ducie Street Manchester M1 2JQ England
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th February 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st October 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th October 2017
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th October 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st June 2017 - the day director's appointment was terminated
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th February 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th August 2016. New Address: 83 Ducie Street Manchester M1 2JQ. Previous address: 8 Lytham Road Moss Side Lytham St. Annes Lancashire FY8 4NA England
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2016
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 1st August 2016 - the day director's appointment was terminated
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th February 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 9th March 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th March 2016. New Address: 8 Lytham Road Moss Side Lytham St. Annes Lancashire FY8 4NA. Previous address: 2 Edenfield 2a Clifton Drive Lytham Lancashire FY8 5RX England
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On 1st April 2015 director's details were changed
filed on: 4th, May 2015
| officers
|
Free Download
|
(NEWINC) Incorporation
filed on: 6th, February 2015
| incorporation
|
Free Download
(7 pages)
|