(AA01) Previous accounting period shortened from 2023-03-26 to 2023-03-25
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-08-09
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-08-09
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-14
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-26
filed on: 26th, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-05-14
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 20th, May 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-05-14
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 26th, March 2021
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2020-10-29
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-05-14
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 2nd, April 2020
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 080676980001 in full
filed on: 2nd, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 080676980002 in full
filed on: 2nd, April 2020
| mortgage
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2019-03-27 to 2019-03-26
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2019-03-28 to 2019-03-27
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
(AP03) On 2019-12-10 - new secretary appointed
filed on: 21st, December 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2019-12-10
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-12-10
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 22nd, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-05-14
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2018-03-29 to 2018-03-28
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-03-30 to 2018-03-29
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-14
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 50 North Promenade Lytham St Annes Lancashire FY8 2NH to Shenton House 3 Oxford Court Manchester M2 3WQ on 2018-04-23
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 080676980002, created on 2018-02-27
filed on: 6th, March 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 080676980001, created on 2018-02-27
filed on: 2nd, March 2018
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 2nd, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-05-14
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2016-03-31 to 2016-03-30
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-14 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-14 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2016-05-31 to 2016-03-31
filed on: 8th, June 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-04-20
filed on: 22nd, April 2015
| officers
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
(AP03) On 2014-05-14 - new secretary appointed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-05-14 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-05-31
filed on: 26th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-05-14 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1-5 Swan Street Manchester Lancashire M4 5JJ on 2013-06-17
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 50 North Promenade Lytham St. Annes Lancashire FY8 2NH England on 2013-04-18
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, May 2012
| incorporation
|
Free Download
(7 pages)
|