(AA) Micro company accounts made up to 2022-12-31
filed on: 4th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-02-26
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 27th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-02-26
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 089130940002 in full
filed on: 7th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 089130940001 in full
filed on: 27th, August 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089130940003, created on 2021-08-20
filed on: 25th, August 2021
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 089130940004, created on 2021-08-20
filed on: 25th, August 2021
| mortgage
|
Free Download
(39 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-02-26
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-02-02
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-02-02 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-02-02 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-02-02
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, July 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 25th, June 2020
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-06-16
filed on: 16th, June 2020
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, June 2020
| change of name
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 21st, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-02-26
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 12th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-02-26
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 19th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-02-26
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 13th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-02-26
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 4th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2016-02-26 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-03-18: 1002.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 19th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-02-26 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-03-02: 1002.00 GBP
capital
|
|
(MR01) Registration of charge 089130940002
filed on: 11th, June 2014
| mortgage
|
Free Download
(13 pages)
|
(CH01) On 2014-06-03 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-06-03 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 St Peters Place Fleetwood Lancashire FY7 6EB United Kingdom on 2014-06-03
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089130940001
filed on: 16th, May 2014
| mortgage
|
Free Download
(26 pages)
|
(AA01) Current accounting period shortened from 2015-02-28 to 2014-12-31
filed on: 27th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, February 2014
| incorporation
|
Free Download
(33 pages)
|