(CS01) Confirmation statement with no updates February 12, 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates February 12, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates February 12, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 12, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 27, 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 27, 2021 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 86 Lyddesdale Avenue Thornton Cleveleys FY5 3JG United Kingdom to Woodfield Stanah Road Thornton-Cleveleys Lancashire FY5 5JG on November 25, 2020
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 6, 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 6, 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 12, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 12, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Lyndene Stanah Road Thornton-Cleveleys Lancashire FY5 5JG England to 86 Lyddesdale Avenue Thornton Cleveleys FY5 3JG on March 2, 2018
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On February 2, 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 7, 2016
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 12, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 12, 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 86 Lyddesdale Avenue Anchorsholme Blackpool Fys 3Ej to Lyndene Stanah Road Thornton-Cleveleys Lancashire FY5 5JG on July 27, 2015
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On July 1, 2015 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 12, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 17, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 12, 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 3, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 12, 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 12, 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 18th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 12, 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 12, 2010 with full list of members
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 12, 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 14th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to March 12, 2009
filed on: 12th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 7th, October 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to February 12, 2008
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to February 12, 2008
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 20th, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 20th, March 2007
| accounts
|
Free Download
(1 page)
|
(288a) On March 6, 2007 New secretary appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on February 12, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 6th, March 2007
| capital
|
Free Download
(2 pages)
|
(288a) On March 6, 2007 New director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 6, 2007 New director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on February 12, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 6th, March 2007
| capital
|
Free Download
(2 pages)
|
(288a) On March 6, 2007 New secretary appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On February 23, 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 23, 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 23, 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 23, 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(16 pages)
|