(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates June 24, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates June 24, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates June 24, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 24, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(12 pages)
|
(AP03) Appointment (date: June 1, 2020) of a secretary
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 31, 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 066280090003, created on March 24, 2020
filed on: 9th, April 2020
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates June 24, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 29, 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 29, 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 29, 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On January 29, 2019 secretary's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 29, 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates June 24, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 24, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 9, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF. Change occurred on November 13, 2014. Company's previous address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF England.
filed on: 13th, November 2014
| address
|
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 November 7, 2014. Company's previous address: 348/350 Lytham Road Blackpool Lancashire FY4 1DW.
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 15, 2013: 100 GBP
capital
|
|
(AA) Small company accounts for the period up to September 30, 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to September 30, 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to September 30, 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2010
filed on: 8th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 24, 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to September 30, 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to June 30, 2009 (was September 30, 2009).
filed on: 19th, March 2010
| accounts
|
Free Download
(1 page)
|
(363a) Period up to August 26, 2009 - Annual return with full member list
filed on: 26th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On August 21, 2009 Director appointed
filed on: 21st, August 2009
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, October 2008
| mortgage
|
Free Download
(9 pages)
|
(288a) On July 14, 2008 Secretary appointed
filed on: 14th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 14, 2008 Director appointed
filed on: 14th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On June 27, 2008 Appointment terminated director
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On June 27, 2008 Appointment terminated secretary
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2008
| incorporation
|
Free Download
(16 pages)
|