(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, January 2024
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment was terminated on August 30, 2023
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 17, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, May 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates May 17, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 21, 2021
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 11, 2022 new director was appointed.
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On January 11, 2022 new director was appointed.
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2021 new director was appointed.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 7, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 1, 2021 new director was appointed.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to December 31, 2018
filed on: 28th, November 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates April 30, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 30, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates April 30, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 072399720003, created on July 29, 2016
filed on: 1st, August 2016
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Imperial House Butts Close Thornton Cleveleys Lancs FY5 4HT. Change occurred on September 8, 2014. Company's previous address: Unit 1 Maritime Street Copse Road Fleetwood Lancashire FY7 7PB.
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 14, 2014: 100000.00 GBP
capital
|
|
(MR01) Registration of charge 072399720002
filed on: 2nd, April 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 072399720001
filed on: 20th, March 2014
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: June 28, 2012) of a secretary
filed on: 28th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 22, 2011: 100000.00 GBP
filed on: 11th, October 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 7th, October 2011
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 12th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 30, 2011 to December 31, 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed natural options (fleetwood) LIMITEDcertificate issued on 21/06/11
filed on: 21st, June 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on June 21, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(CONNOT) Change of name notice
filed on: 2nd, June 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 2, 2011
filed on: 2nd, June 2011
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2010
| incorporation
|
Free Download
(21 pages)
|