CS01 |
Confirmation statement with updates 2024/02/09
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023/02/09
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 31st, May 2022
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2022/01/01
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/02/09
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022/02/15
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/08/26
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/09
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/09
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/03/01 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/02/09
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2018/09/24 - the day director's appointment was terminated
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/09
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/02/09
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 20th, January 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/28.
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/08.
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/02/08 - the day director's appointment was terminated
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/31 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/05/31
filed on: 3rd, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/05/31 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/10/01 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/05/31
filed on: 29th, January 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/08/07. New Address: 4 Croft Court Whitehills Business Park Blackpool FY4 5PR. Previous address: 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/31 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/27
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/05/31
filed on: 10th, February 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/11/04 from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/05/31 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/05/31
filed on: 28th, January 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
2012/08/23 - the day director's appointment was terminated
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012/06/18 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/05/31 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/06/13 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/01/05.
filed on: 5th, January 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/01/05 from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG
filed on: 5th, January 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, May 2011
| incorporation
|
Free Download
(7 pages)
|