(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on Sunday 1st January 2023.
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st January 2023.
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st January 2023.
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 29th December 2022 to Wednesday 28th December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 17th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sunday 17th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 29th December 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Frederick House Dukinfield Road Hyde Cheshire SK14 4QD England to Concordia House Dunkirk Lane Manchester SK14 4QD on Tuesday 20th April 2021
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF to Frederick House Dukinfield Road Hyde Cheshire SK14 4QD on Wednesday 9th September 2020
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 17th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, December 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th December 2018 to Saturday 29th December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 31st July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st December 2017 to Saturday 30th December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 31st July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081626380001, created on Monday 4th December 2017
filed on: 5th, December 2017
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 31st July 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 31st July 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, October 2016
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 31st July 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 31st July 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 404.00 GBP is the capital in company's statement on Monday 29th April 2013
filed on: 25th, November 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 348/350 Lytham Road Blackpool Lancashire FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on Friday 7th November 2014
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 22nd September 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Wednesday 31st July 2013 to Tuesday 31st December 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Tuesday 18th February 2014
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 6th February 2014.
filed on: 6th, February 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 31st July 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 28th August 2013
filed on: 22nd, November 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Monday 29th April 2013
filed on: 21st, November 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 29th October 2013.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 4th December 2012
filed on: 4th, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 28th November 2012.
filed on: 28th, November 2012
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed srs contracts LIMITEDcertificate issued on 10/08/12
filed on: 10th, August 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 10th, August 2012
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th August 2012.
filed on: 7th, August 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 2nd August 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, July 2012
| incorporation
|
Free Download
(20 pages)
|