CS01 |
Confirmation statement with no updates Sun, 21st May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st May 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st May 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st May 2017
filed on: 21st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 13th Oct 2016. New Address: 11 Poulton Avenue St. Annes Lytham St. Annes Lancashire FY8 3JR. Previous address: 23 Gisburn Avenue St Annes Lytham St. Annes Lancashire FY8 3PB England
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 14th Aug 2015 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 21st May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 14th Aug 2015 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 25th Apr 2016. New Address: 23 Gisburn Avenue St Annes Lytham St. Annes Lancashire FY8 3PB. Previous address: 35 Ring Dyke Way Lytham St. Annes Lancashire FY8 4PT
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 21st May 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 16th Jun 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 21st May 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 21st May 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 21st Feb 2013. Old Address: 5 Victoria Street Lytham Lytham St. Annes Lancashire FY8 5DZ United Kingdom
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 21st May 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 21st May 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 13th Jan 2011 new director was appointed.
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 13th Jan 2011 new director was appointed.
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 12th Jan 2011 - the day director's appointment was terminated
filed on: 12th, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 12th Jan 2011 - the day director's appointment was terminated
filed on: 12th, January 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 12th Jan 2011 - the day secretary's appointment was terminated
filed on: 12th, January 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 12th Jan 2011: 2.00 GBP
filed on: 12th, January 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 12th Jan 2011. Old Address: 41 Albany Road Lytham St Annes Lancashire FY8 4AT
filed on: 12th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 21st May 2010 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 21st May 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st May 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Fri, 5th Jun 2009 with shareholders record
filed on: 5th, June 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Fri, 17th Apr 2009 Director appointed
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 17th Apr 2009 Director appointed
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 20th, March 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On Thu, 12th Feb 2009 Appointment terminated director
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 16th Jul 2008 with shareholders record
filed on: 16th, July 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 09/06/2008 from 7-9 the avenue eastbourne east sussex BN21 3YA
filed on: 9th, June 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/08/07 from: 10 den hill eastbourne east sussex BN20 8SY
filed on: 29th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/08/07 from: 10 den hill eastbourne east sussex BN20 8SY
filed on: 29th, August 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2007
| incorporation
|
Free Download
(13 pages)
|