(CS01) Confirmation statement with no updates January 15, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Fylde House, Skyways Commerical Campus Amy Johnson Way Blackpool Lancashire FY4 3RS to Richard House 9 Winckley Square Preston Lancashire PR1 3HP on September 27, 2023
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On September 20, 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 15, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control March 29, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 29, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 29, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 29, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 29, 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) On March 29, 2022 new director was appointed.
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 29, 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 29, 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 29, 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 29, 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 15, 2022
filed on: 15th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control October 4, 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 4, 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On October 4, 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 4, 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 15, 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071262460001, created on May 13, 2020
filed on: 28th, May 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates January 15, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 15, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 15, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates January 15, 2017
filed on: 23rd, January 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: 19th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 15, 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 17, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 15, 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 15, 2014 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 22, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 15, 2013 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 15, 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 15, 2011 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2010
| incorporation
|
Free Download
(36 pages)
|