CS01 |
Confirmation statement with no updates Tuesday 27th June 2023
filed on: 2nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th June 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tuesday 30th June 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5PT to 28 Balmoral Crescent West Molesey KT8 1PY on Friday 27th September 2019
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Monday 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Monday 16th November 2015
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 21st June 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 5th January 2015 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th May 2013.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Monday 16th November 2015
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 24th August 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 24th August 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 21st June 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St Annes Lancashire FY8 5PT on Wednesday 14th January 2015
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 5th September 2014 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th September 2014 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 21st June 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 27th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 21st June 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 17th May 2013.
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 21st June 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, June 2011
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|