(CS01) Confirmation statement with no updates March 7, 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 6, 2024 director's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On February 15, 2024 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(19 pages)
|
(CH01) On March 27, 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 7, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 7, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 1, 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 089294380001, created on June 1, 2021
filed on: 3rd, June 2021
| mortgage
|
Free Download
(54 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control June 1, 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 7, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on March 2, 2021
filed on: 30th, March 2021
| capital
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control March 2, 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 7, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 7, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 27, 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On June 27, 2018 secretary's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On June 27, 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 7, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, June 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, June 2017
| resolution
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates March 7, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD03) Registered inspection location new location: C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP.
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Olympic Court Boardmans Way Blackpool Lancashire FY4 5GU. Change occurred on August 5, 2016. Company's previous address: Unit 9-10 Olympic Court Boardmans Way, Whitehills Business Blackpool Lancashire FY4 5GU.
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 19, 2015: 66.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 30th, April 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 31, 2014: 66.00 GBP
filed on: 30th, April 2014
| capital
|
Free Download
(11 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 30th, April 2014
| resolution
|
Free Download
(21 pages)
|
(SH01) Capital declared on March 31, 2014: 66.00 GBP
filed on: 25th, April 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2014
| incorporation
|
Free Download
(35 pages)
|