(AA) Accounts for a micro company for the period ending on 2022/11/23
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/07/16
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/23
filed on: 16th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/07/16
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2022/03/15.
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(SH01) 70.00 GBP is the capital in company's statement on 2022/03/15
filed on: 29th, March 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/09/10
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/09/10
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/09/10 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/09/10
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Rosebay Close Ampthill Bedford MK45 2FU England on 2021/09/07 to Jubilee House East Beach Lytham St. Annes FY8 5FT
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/11/23
filed on: 16th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/07/16
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT England on 2021/03/10 to 7 Rosebay Close Ampthill Bedford MK45 2FU
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/11/23
filed on: 19th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/07/16
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/23
filed on: 13th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/07/16
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/23
filed on: 23rd, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/07/16
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/23
filed on: 22nd, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/07/16
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/23
filed on: 17th, August 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/07/16
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Hi-Vibe 9 Oxlet House Bedford Street Ampthill Bedfordshire MK45 2GY on 2016/02/02 to Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/16
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/11/24
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/11/23
filed on: 25th, March 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on 2014/10/29
filed on: 25th, March 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2014/11/23 from 2014/07/31
filed on: 22nd, March 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/10/12.
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/16
filed on: 2nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/07/31
filed on: 6th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/16
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/08/05
capital
|
|
(NEWINC) Company registration
filed on: 16th, July 2012
| incorporation
|
Free Download
(7 pages)
|