(AA) Micro company accounts made up to 2024-02-29
filed on: 26th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2024-02-17
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-02-28
filed on: 5th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2023-05-23 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-05-23
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-02-17
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 11th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-02-17
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 22nd, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-02-17
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-11-17
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-11-11
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-10-26
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 15th, October 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2019-06-06
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-06-06
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-17
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2019-06-06
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-17
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-11-19
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-10-12 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 19th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-02-17
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 10th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-02-17
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 29th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-17
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 1st, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-17
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-24: 100.00 GBP
capital
|
|
(CH01) On 2015-02-24 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Jubilee House East Beach Lytham St. Annes FY8 5FT. Change occurred on 2015-01-14. Company's previous address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England.
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, July 2014
| dissolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(29 pages)
|