(CS01) Confirmation statement with no updates 2023-07-02
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-02
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-02
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-02-13 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-02
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-02-13
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-02-13
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-02-13 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-02
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-07-02
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-06-06
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-05
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-03-05 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-03-05 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-05
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-07-20 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-02-09
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-07-20 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-02
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 19 Park Street Lytham St. Annes FY8 5LU. Change occurred on 2017-07-12. Company's previous address: The Bowers Bowers Lane Nateby Garstang PR30JD.
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-01
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-11-18
filed on: 18th, November 2016
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-09-27
filed on: 27th, September 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-09-16
filed on: 16th, September 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(MR01) Registration of charge 085937980001, created on 2016-08-25
filed on: 13th, September 2016
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-07-02
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-02
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 2nd, April 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to 2014-07-31 (was 2014-12-31).
filed on: 25th, February 2015
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-02
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-26: 10.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, July 2013
| incorporation
|
Free Download
(20 pages)
|