(PSC04) Change to a person with significant control Fri, 8th Sep 2023
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Fylde House, Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS United Kingdom on Thu, 4th Jan 2024 to Richard House 9 Winckley Square Preston Lancashire PR1 3HP
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 8th Sep 2023 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Sep 2023
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Sep 2023 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Fylde House Skyways Commercial Campus, Amy John Blackpool Lancashire FY4 3RS on Tue, 13th Mar 2018 to Fylde House, Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD03) Registered inspection location new location: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP.
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Mar 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Mar 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 8th Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Mar 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 25th Mar 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Apr 2013 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2013
| incorporation
|
Free Download
(34 pages)
|