AA |
Micro company accounts made up to 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 4th, December 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 9th November 2022. New Address: 4a Clifton Drive Lytham St. Annes FY8 5PP. Previous address: 13 Edenfield 2a Clifton Drive Lytham St. Annes FY8 5RX England
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st November 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 21st June 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st June 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st June 2021. New Address: 13 Edenfield 2a Clifton Drive Lytham St. Annes FY8 5RX. Previous address: 4a Clifton Drive Lytham St. Annes FY8 5PP England
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 21st June 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st June 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 15th January 2021
filed on: 17th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th January 2021 director's details were changed
filed on: 17th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th January 2021 director's details were changed
filed on: 17th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th January 2021
filed on: 17th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th November 2020. New Address: 4a Clifton Drive Lytham St. Annes FY8 5PP. Previous address: 4 Ferndale Gate Blackwell Bromsgrove Worcestershire B60 1GY
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 14th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 15th May 2019
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th March 2020
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
5th November 2018 - the day director's appointment was terminated
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 14th May 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th December 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th March 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th March 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th March 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th March 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
29th September 2014 - the day director's appointment was terminated
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th March 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 18th March 2013 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th March 2013 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th March 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 18th April 2012 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, March 2012
| incorporation
|
Free Download
(7 pages)
|