(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 10th February 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 7th November 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 7th November 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 10th February 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th February 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 10th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 10th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 10th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 10th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 29th February 2016
capital
|
|
(AD01) New registered office address C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU. Change occurred on Tuesday 1st December 2015. Company's previous address: Horne Brooke Shenton Chartered Accountants 21 Caunce Street Blackpool Lancashire FY1 3LA.
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 23rd February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th February 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 12th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th February 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 17th October 2012
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 29th February 2012 to Wednesday 31st August 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 3rd April 2012 from First Floor Cube Buildings 3-5a Park Road Lytham St. Annes Lancashire FY8 1QX United Kingdom
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th February 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 2nd March 2011.
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 25th February 2011.
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 10th February 2011
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, February 2011
| incorporation
|
Free Download
(20 pages)
|