AD01 |
Registered office address changed from 10 Torver Way Torver Way Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2WQ England to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 2024-04-10
filed on: 10th, April 2024
| address
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-21
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Society One 9-10 Cross Street Preston PR1 3LT England to 10 Torver Way Torver Way Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2WQ on 2024-01-09
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-11-26
filed on: 23rd, November 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2022-11-27 to 2022-11-26
filed on: 25th, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-11-27
filed on: 10th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-10-21
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2021-11-28 to 2021-11-27
filed on: 10th, August 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 2021-10-21
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-11-28
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2020-11-29 to 2020-11-28
filed on: 24th, August 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-11-29
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-21
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Society 1 8-10 Cross Street Preston PR1 3LT England to Society One 9-10 Cross Street Preston PR1 3LT on 2020-06-02
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 18 st Georges Road Lytham St Annes Lancashire FY8 2AE United Kingdom to Society 1 8-10 Cross Street Preston PR1 3LT on 2020-05-24
filed on: 24th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-29
filed on: 7th, November 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-05-21
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-21
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-05-21 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-11-30 to 2018-11-29
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-21
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Society 1, 9-10 Cross Street Preston Lancs PR1 3LT England to 18 18 st Georges Road Lytham St Annes Lancashire FY8 2AE on 2018-08-20
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-21
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 the Old Sawmill Blackpool Road Lytham St. Annes Lancashire FY8 5PL England to Society 1, 9-10 Cross Street Preston Lancs PR1 3LT on 2017-09-18
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 29th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-10-21
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-10-21 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3a Clifton Square Lytham St. Annes Lancashire FY8 5JP to 2 the Old Sawmill Blackpool Road Lytham St. Annes Lancashire FY8 5PL on 2015-12-04
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-10-21 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-10-21 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 3rd, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-10-21 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 2012-08-31
filed on: 31st, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-08-31 director's details were changed
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 20th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-10-21 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2011-11-16
filed on: 16th, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 2011-05-18
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, November 2010
| incorporation
|
Free Download
(23 pages)
|