(CS01) Confirmation statement with updates 2024/01/12
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023/01/12
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/01/12
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/01/12
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2020/08/26 - the day director's appointment was terminated
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/01/12
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/02/01 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(MR04) Charge 074906540001 satisfaction in full.
filed on: 15th, April 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/01/12
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2018/07/18
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/07/18
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 14th, June 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074906540002, created on 2018/03/23
filed on: 26th, March 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2018/01/12
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017/12/08
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/12/08 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/12/04
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/09/26.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) 2017/04/24 - the day director's appointment was terminated
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/04/24.
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074906540001, created on 2017/02/24
filed on: 2nd, March 2017
| mortgage
|
Free Download
(35 pages)
|
(AA01) Previous accounting period shortened to 2016/12/31
filed on: 19th, January 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/12
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/10/31
filed on: 31st, October 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/01/31
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/05/19
filed on: 19th, May 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2016/01/12 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/01/31
filed on: 24th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/01/12 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/01/31
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/08/08. New Address: 4 Croft Court Whitehills Business Park Blackpool FY4 5PR. Previous address: 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/01/12 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/11/05 from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/01/31
filed on: 1st, October 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2013/01/14 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/01/12 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/01/31
filed on: 11th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/01/12 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/04/02 director's details were changed
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/01/05 from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG
filed on: 5th, January 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/10/10.
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, January 2011
| incorporation
|
Free Download
(7 pages)
|