(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st August 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 103 Bispham Road Blackpool FY2 0NR. Change occurred on Wednesday 30th August 2023. Company's previous address: Unit 3 Blackpool Trade Park Preston New Road Blackpool FY4 4QX England.
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 1st August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3 Blackpool Trade Park Preston New Road Blackpool FY4 4QX. Change occurred on Friday 14th January 2022. Company's previous address: Unit 10 Sovereign Court Wyrefields Poulton-Le-Fylde FY6 8JX England.
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Monday 6th September 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 1st August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Monday 6th September 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st August 2020
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 12th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 10 Sovereign Court Wyrefields Poulton-Le-Fylde FY6 8JX. Change occurred on Monday 1st April 2019. Company's previous address: Unit 2, Mulway House Rear of 43 Threlfall Road South Shore Blackpool Lancashire FY1 6NW England.
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 28th August 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 088618370001 satisfaction in full.
filed on: 30th, July 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 1st March 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 28th August 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 2, Mulway House Rear of 43 Threlfall Road South Shore Blackpool Lancashire FY1 6NW. Change occurred on Thursday 23rd February 2017. Company's previous address: 5 Hazelwood Drive Hesketh Bank Preston PR4 6PJ.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 28th August 2016
filed on: 28th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 19th August 2016
filed on: 28th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th May 2016
filed on: 28th, August 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Saturday 20th August 2016
filed on: 28th, August 2016
| capital
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Saturday 31st January 2015 (was Tuesday 31st March 2015).
filed on: 1st, October 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 088618370001, created on Monday 14th September 2015
filed on: 25th, September 2015
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 1st September 2015.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 14th January 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on Saturday 16th May 2015
filed on: 26th, May 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 27th January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 29th January 2015
capital
|
|
(AP01) New director appointment on Friday 31st January 2014.
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 31st January 2014.
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, January 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 27th January 2014
capital
|
|