CS01 |
Confirmation statement with no updates Saturday 9th March 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 7th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 31 Poachers Trail Lytham St. Annes FY8 4FF. Change occurred on Wednesday 9th March 2022. Company's previous address: 15 Oversands View Grange-over-Sands LA11 7BW England.
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 2nd December 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd December 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd December 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd December 2021 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd December 2021 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd December 2021
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd December 2021 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd December 2021 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd December 2021
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thursday 2nd December 2021 secretary's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 2nd December 2021
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 19th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Oversands View Grange-over-Sands LA11 7BW. Change occurred on Saturday 24th October 2020. Company's previous address: 3 Hillcroft Viaduct Road, Hoghton Preston PR5 0SE.
filed on: 24th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th March 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th March 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 30th May 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th March 2013
filed on: 29th, March 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2012
| incorporation
|
Free Download
(26 pages)
|