AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, December 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Jul 2021
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Sep 2020
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 13th Jan 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077239620003, created on Thu, 15th Mar 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(23 pages)
|
AD01 |
Change of registered address from C/O Keenan Chartered Accountants the Old Surgery 43 Derbe Road Lytham St. Annes Lancashire FY8 1NJ on Fri, 15th Sep 2017 to Kings Court Beacon Road Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JE
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 2nd May 2017 new director was appointed.
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Aug 2016
filed on: 14th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Aug 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 17th Aug 2015: 2000.00 GBP
capital
|
|
AP01 |
On Wed, 8th Jul 2015 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, July 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 16th, July 2015
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Aug 2014
filed on: 20th, September 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077239620002
filed on: 13th, February 2014
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 26th Aug 2013. Old Address: C/O Keenan Chartered Accountants 89 Marsden Road Blackpool Lancashire FY4 3BY United Kingdom
filed on: 26th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Aug 2013
filed on: 26th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 26th Aug 2013: 2000.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Aug 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, August 2012
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, June 2012
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st May 2012
filed on: 31st, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 4th May 2012. Old Address: 2 Priory Gardens Scorton Nr Lancaster Lancashire PR3 1AQ England
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Aug 2012 to Sat, 31st Mar 2012
filed on: 15th, March 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 1st Feb 2012: 2000.00 GBP
filed on: 6th, February 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 26th Jan 2012 new director was appointed.
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2011
| incorporation
|
Free Download
(14 pages)
|