(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 8th Feb 2022. New Address: Warwick House Kilnhouse Lane Lytham St. Annes Lancashire FY8 3DU. Previous address: 15-17 York House York Street Heywood Lancashire OL10 4NN
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Thu, 22nd Nov 2018 - the day secretary's appointment was terminated
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 14th Sep 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 17th Apr 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 14th Sep 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 14th Sep 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 16th Sep 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 14th Sep 2012 with full list of members
filed on: 24th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 14th Sep 2011 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 14th Sep 2010 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 14th Sep 2010 with full list of members
filed on: 16th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 6th, July 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Wed, 16th Sep 2009 with shareholders record
filed on: 16th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 29th, June 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Mon, 15th Sep 2008 with shareholders record
filed on: 15th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 5th, August 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Tue, 18th Sep 2007 with shareholders record
filed on: 18th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 18th Sep 2007 with shareholders record
filed on: 18th, September 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 4th, June 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 4th, June 2007
| accounts
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, March 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, March 2007
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return up to Thu, 21st Sep 2006 with shareholders record
filed on: 21st, September 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 21st Sep 2006 with shareholders record
filed on: 21st, September 2006
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, December 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, December 2005
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 21st, September 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 21st, September 2005
| address
|
Free Download
(1 page)
|
(288b) On Mon, 19th Sep 2005 Director resigned
filed on: 19th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 19th Sep 2005 New director appointed
filed on: 19th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 19th Sep 2005 Secretary resigned
filed on: 19th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 19th Sep 2005 Director resigned
filed on: 19th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 19th Sep 2005 New secretary appointed
filed on: 19th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 19th Sep 2005 Secretary resigned
filed on: 19th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 19th Sep 2005 New secretary appointed
filed on: 19th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 19th Sep 2005 New director appointed
filed on: 19th, September 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2005
| incorporation
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2005
| incorporation
|
Free Download
(7 pages)
|