(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 13th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 9th July 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 9th July 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 9th July 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th July 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 15th June 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 15th June 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th June 2020 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th June 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th June 2020 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Thursday 28th November 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Jubilee House East Beach Lytham St. Annes FY8 5FT. Change occurred on Thursday 28th November 2019. Company's previous address: 138 Cubbington Road Leamington Spa Warwickshire CV32 7AH England.
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 138 Cubbington Road Leamington Spa Warwickshire CV32 7AH. Change occurred on Wednesday 27th November 2019. Company's previous address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England.
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 26th November 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT. Change occurred on Friday 8th November 2019. Company's previous address: 138 Cubbington Road Leamington Spa Warwickshire CV32 7AH England.
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT. Change occurred on Thursday 7th November 2019. Company's previous address: Flat 25 the Exchange Oriental Road Woking GU22 7PH England.
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 7th November 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 138 Cubbington Road Leamington Spa Warwickshire CV32 7AH. Change occurred on Thursday 7th November 2019. Company's previous address: Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT England.
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 15th October 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 15th October 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 13th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Flat 25 the Exchange Oriental Road Woking GU22 7PH. Change occurred on Friday 9th September 2016. Company's previous address: Flat 25 the Exchange Oriental Road Woking GU22 7PH England.
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 25 the Exchange Oriental Road Woking GU22 7PH. Change occurred on Friday 9th September 2016. Company's previous address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England.
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 8th September 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 19th August 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, June 2016
| incorporation
|
Free Download
(28 pages)
|