(CS01) Confirmation statement with no updates Wednesday 8th March 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 8th March 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 8th March 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 8th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Friday 8th March 2019 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 8th March 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th March 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 18th April 2016
capital
|
|
(CH01) On Sunday 8th March 2015 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 6 Langdale Court Witney Oxfordshire OX28 6FG. Change occurred on Thursday 17th September 2015. Company's previous address: 1 Venables Lane Bolbeck Park Milton Keynes MK15 8PU.
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to Monday 31st March 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th March 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st January 2014 director's details were changed
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th March 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 7th April 2014 from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 8th April 2013 from Offices 11&12 Bispham Village Chambers 335 Red Bank Road Blackpool Lancashire FY2 0HJ England
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 8th April 2013 from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th March 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th March 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 11th April 2011.
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 11th April 2011 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sea horse dry cleaners LIMITEDcertificate issued on 11/04/11
filed on: 11th, April 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, March 2011
| incorporation
|
Free Download
(22 pages)
|