(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On April 29, 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to July 31, 2019
filed on: 15th, February 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 31, 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 31, 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2018
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 19, 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 15, 2016: 12.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 19, 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 19, 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 13, 2014: 12.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067775270027
filed on: 31st, October 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 067775270021
filed on: 31st, October 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 067775270024
filed on: 31st, October 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 067775270025
filed on: 31st, October 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 067775270023
filed on: 31st, October 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 067775270026
filed on: 31st, October 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 067775270029
filed on: 31st, October 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 067775270028
filed on: 31st, October 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 067775270018
filed on: 31st, October 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 067775270022
filed on: 31st, October 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 067775270020
filed on: 31st, October 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 067775270017
filed on: 31st, October 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 067775270019
filed on: 31st, October 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 067775270016
filed on: 25th, October 2013
| mortgage
|
Free Download
(39 pages)
|
(AD01) Company moved to new address on April 9, 2013. Old Address: 54 Caunce Street Blackpool Lancashire FY1 3LJ
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 19, 2012 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 14
filed on: 6th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 15
filed on: 6th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 19, 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 2, 2011: 12.00 GBP
filed on: 18th, August 2011
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 19, 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: December 22, 2010
filed on: 22nd, December 2010
| officers
|
Free Download
(1 page)
|
(AP03) On December 22, 2010 - new secretary appointed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 11, 2010
filed on: 11th, October 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 11, 2010
filed on: 11th, October 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from December 31, 2009 to March 31, 2010
filed on: 11th, June 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 19, 2009 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) On November 10, 2009 new director was appointed.
filed on: 10th, November 2009
| officers
|
Free Download
(3 pages)
|
(AP01) On November 10, 2009 new director was appointed.
filed on: 10th, November 2009
| officers
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 11
filed on: 14th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 12
filed on: 14th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 13
filed on: 14th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 14th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 6
filed on: 14th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 14th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 7
filed on: 14th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 14th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 5
filed on: 14th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 8
filed on: 14th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 9
filed on: 14th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 10
filed on: 14th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(288a) On January 21, 2009 Director and secretary appointed
filed on: 21st, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On December 23, 2008 Appointment terminated director
filed on: 23rd, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2008
| incorporation
|
Free Download
(12 pages)
|