(MR04) Statement of satisfaction of charge in full
filed on: 8th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 5th Oct 2023. New Address: Richard House 9 Winckley Square Preston Lancashire PR1 3HP. Previous address: Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th Aug 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 19th Aug 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 17th Aug 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 17th Aug 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, September 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Aug 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086564710003, created on Tue, 29th Jan 2019
filed on: 30th, January 2019
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 19th Aug 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Aug 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP.
filed on: 21st, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Aug 2015 to Tue, 31st Mar 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 19th Aug 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 19th Aug 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086564710002
filed on: 29th, January 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086564710001
filed on: 25th, November 2013
| mortgage
|
Free Download
(8 pages)
|
(CH01) On Wed, 25th Sep 2013 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2013
| incorporation
|
|