CS01 |
Confirmation statement with no updates 2023-07-22
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2022-07-31 to 2022-07-30
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-22
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-14
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-07-22
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2021-03-15
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-01 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-22
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-04-07 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-01 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-22
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 5th, December 2018
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-22
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073238180007, created on 2017-10-25
filed on: 25th, October 2017
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2017-07-22
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2016-07-31
filed on: 8th, May 2017
| accounts
|
Free Download
(21 pages)
|
SH02 |
Sub-division of shares on 2017-03-02
filed on: 16th, March 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, March 2017
| resolution
|
Free Download
|
MR04 |
Satisfaction of charge 2 in full
filed on: 22nd, February 2017
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073238180006, created on 2017-01-27
filed on: 30th, January 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 073238180005, created on 2016-09-30
filed on: 10th, October 2016
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2016-07-22
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2015-07-31
filed on: 4th, May 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-22
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-22: 100.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to 2014-07-31
filed on: 7th, May 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-22
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-28: 100.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to 2013-07-31
filed on: 16th, July 2014
| accounts
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from 19 Park Street Lytham St. Annes Lancashire FY8 5LU England on 2013-11-14
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-22
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-12: 100 GBP
capital
|
|
CH01 |
On 2013-01-01 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2012-07-31
filed on: 2nd, May 2013
| accounts
|
Free Download
(20 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 12th, March 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-22
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 7th, July 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2011-07-31
filed on: 20th, March 2012
| accounts
|
Free Download
(17 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, February 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, December 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-22
filed on: 10th, August 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 22nd, July 2010
| incorporation
|
Free Download
(21 pages)
|