(CS01) Confirmation statement with no updates January 25, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control May 26, 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 26, 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2023
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 1, 2023 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 25, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 25, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY on November 4, 2021
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Deanway Trading Estate Suite 1 Deanway Technology Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on October 15, 2021
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 26, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to Deanway Trading Estate Suite 1 Deanway Technology Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW on December 15, 2020
filed on: 15th, December 2020
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Calder Court Shorebury Point, Amy Johnson Way Blackpool Lancashire FY4 2RH to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on October 26, 2020
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 5, 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 5, 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 26, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 26, 2019
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On December 15, 2017 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 13, 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 26, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071371660001, created on May 9, 2017
filed on: 10th, May 2017
| mortgage
|
Free Download
(24 pages)
|
(CH01) On April 21, 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 26, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 6th, May 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 3, 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 26, 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 25, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 26, 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 6, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 26, 2014 with full list of members
filed on: 2nd, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 2, 2014: 100.00 GBP
capital
|
|
(CH01) On June 19, 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 22nd, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 26, 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 7th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 26, 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 1, 2011 director's details were changed
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 26, 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 19, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 5, 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2010
| incorporation
|
Free Download
(23 pages)
|