(CS01) Confirmation statement with no updates 2024/02/26
filed on: 9th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/02/26
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/26
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/26
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2021/02/28 - the day secretary's appointment was terminated
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/02/16. New Address: 7 Belmont Road Lytham St. Annes FY8 4DB. Previous address: 22 Badgers Walk East Lytham St. Annes Lancashire FY8 4BS
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/02/28
filed on: 23rd, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/26
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/26
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 16th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/05/07 director's details were changed
filed on: 7th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/05/07
filed on: 7th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/26
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 12th, October 2017
| accounts
|
Free Download
|
(PSC04) Change to a person with significant control 2017/09/11
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/09/11 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/26
filed on: 12th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 29th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016/08/31 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/02/26 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/02/26 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/02
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/02/28
filed on: 2nd, March 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) 2015/03/01 - the day director's appointment was terminated
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2015/02/19
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/02/23.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/02/23. New Address: 22 Badgers Walk East Lytham St. Annes Lancashire FY8 4BS. Previous address: Group First House Mead Way Padiham Burnley Lancashire BB12 7NG United Kingdom
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(TM01) 2014/11/24 - the day director's appointment was terminated
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/11/24 - the day director's appointment was terminated
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
(SH01) 900.00 GBP is the capital in company's statement on 2014/02/26
filed on: 20th, March 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/03/20.
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/03/20.
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/03/20.
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/02/28 - the day director's appointment was terminated
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, February 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/02/26
capital
|
|