(AD01) New registered office address 10 Park Place Manchester M4 4EY. Change occurred on 2023-11-24. Company's previous address: 54 Wood Street Lytham St. Annes FY8 1QG England.
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 26th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023-08-30
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 27th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021-09-16 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-08-30
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-09-21
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-09-21 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 54 Wood Street Lytham St. Annes FY8 1QG. Change occurred on 2022-09-22. Company's previous address: 10 Park Place Manchester United Kingdom M4 4EY United Kingdom.
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-09-16 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Park Place Manchester United Kingdom M4 4EY. Change occurred on 2022-09-16. Company's previous address: 5 Hazelwood Drive Hesketh Bank Preston PR4 6PJ England.
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-30
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 4th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 5 Hazelwood Drive Hesketh Bank Preston PR4 6PJ. Change occurred on 2020-11-27. Company's previous address: 504 Blackpool Old Road Blackpool FY3 7LR.
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-30
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 10th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-08-30
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 2nd, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-08-30
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 24th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-08-31
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-29
filed on: 26th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 25th, May 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-01: 1000.00 GBP
filed on: 10th, March 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-01: 1000.00 GBP
filed on: 10th, March 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-03-01
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-03-01: 1000.00 GBP
filed on: 10th, March 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-29
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2014-11-30 (was 2015-01-31).
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-29
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-04: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 29th, November 2013
| incorporation
|
Free Download
(26 pages)
|