(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 18th, January 2024
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from 2022-12-30 to 2022-12-29
filed on: 19th, September 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH. Change occurred on 2023-05-18. Company's previous address: Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF United Kingdom.
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-05-18
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-05-18
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-05-18
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, March 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2023-03-14
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2021-12-31 to 2021-12-30
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-03-14
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 2nd, March 2022
| accounts
|
Free Download
(14 pages)
|
(AA01) Current accounting period shortened from 2021-03-31 to 2020-12-31
filed on: 20th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2020-12-31 (was 2021-03-31).
filed on: 6th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 27th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2021-04-07 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-04-07
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-04-07
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-04-07 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-03-14
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-03-14
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-03-13: 100.00 GBP
filed on: 22nd, March 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On 2019-03-21 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-14
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2019-03-13
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-03-13
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-12-20
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-31
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, December 2017
| incorporation
|
Free Download
(28 pages)
|