(AD01) Registered office address changed from 8 Roseacre Blackpool FY4 2PN England to C/O Marshall Peters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2022-10-28
filed on: 28th, October 2022
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-01
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 1st, May 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 76 King Street, Suite 307 King Street Manchester M2 4NH England to 8 Roseacre Blackpool FY4 2PN on 2021-03-23
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-01
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 22nd, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-02-01
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-02-01
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2018-11-30 to 2018-07-31
filed on: 26th, July 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-02-13
filed on: 13th, February 2018
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-12-01
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-12-01
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-02-05
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-01
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to 76 King Street, Suite 307 King Street Manchester M2 4NH on 2018-01-29
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-12-01
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-01
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-01
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, November 2017
| incorporation
|
Free Download
(37 pages)
|