(CS01) Confirmation statement with no updates January 3, 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 3, 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 3, 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control August 26, 2020
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 3, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On August 26, 2020 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 26, 2020
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 26, 2020
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On January 4, 2019 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 3, 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 14, 2019
filed on: 14th, May 2019
| resolution
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, April 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 4, 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 3, 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 26, 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088307330002, created on March 23, 2018
filed on: 26th, March 2018
| mortgage
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 17, 2018
filed on: 17th, January 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 3, 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 28, 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 28, 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 25, 2017
filed on: 25th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 26, 2017 new director was appointed.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 17, 2017 new director was appointed.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 17, 2017
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2017 to December 31, 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 3, 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088307330001, created on December 22, 2016
filed on: 30th, December 2016
| mortgage
|
Free Download
(35 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2016
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 6, 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to January 31, 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2015
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 5, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address 4 Croft Court Whitehills Business Park Blackpool FY4 5PR. Change occurred on August 7, 2014. Company's previous address: 3 Neptune Court Whitehills Business Park Blackpool Lancashire FY4 5LZ United Kingdom.
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2014
| incorporation
|
Free Download
(7 pages)
|