CS01 |
Confirmation statement with updates 26th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 26th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 26th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
24th May 2021 - the day director's appointment was terminated
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 7th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 7th November 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 16th April 2019
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
28th January 2019 - the day director's appointment was terminated
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 7th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 7th November 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 7th November 2016 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 27th June 2016. New Address: Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF. Previous address: Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th November 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 7th, August 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 30th November 2014 to 30th April 2015
filed on: 13th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th November 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(8 pages)
|
AD01 |
Address change date: 16th October 2014. New Address: Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF. Previous address: 348-350 Lytham Road Blackpool Lancashire FY4 1DW United Kingdom
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087650770003, created on 17th July 2014
filed on: 1st, August 2014
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 087650770001, created on 17th July 2014
filed on: 1st, August 2014
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 087650770002, created on 17th July 2014
filed on: 1st, August 2014
| mortgage
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, May 2014
| resolution
|
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 25th April 2014: 100.00 GBP
filed on: 8th, May 2014
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 7th November 2013
filed on: 17th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th November 2013
filed on: 17th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th November 2013
filed on: 17th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th November 2013
filed on: 17th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th November 2013
filed on: 17th, February 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, November 2013
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|
TM01 |
7th November 2013 - the day director's appointment was terminated
filed on: 7th, November 2013
| officers
|
Free Download
(1 page)
|