AD01 |
New registered office address 316 Clifton Drive North Lytham St. Annes FY8 2PB. Change occurred on October 2, 2023. Company's previous address: Fylde House, Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS United Kingdom.
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 18, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on June 30, 2022
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 18, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 086949110007, created on December 18, 2018
filed on: 2nd, May 2019
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 086949110006, created on December 21, 2017
filed on: 2nd, January 2018
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, November 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 18, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 086949110005, created on June 20, 2017
filed on: 11th, July 2017
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 086949110004, created on March 2, 2017
filed on: 3rd, March 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 086949110003, created on November 21, 2016
filed on: 8th, December 2016
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates September 18, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: Richard House Winckley Square Preston Lancashire PR1 3HP.
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Fylde House, Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS. Change occurred on August 16, 2016. Company's previous address: Unit 2 Olympic Court Boardmans Way Whitehills Business Park Blackpool Lancashire FY4 5GU.
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to September 30, 2014 (was November 30, 2014).
filed on: 10th, June 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086949110002, created on March 30, 2015
filed on: 17th, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 086949110001, created on March 30, 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(34 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 11, 2014: 6.00 GBP
capital
|
|
AD01 |
New registered office address Unit 2 Olympic Court Boardmans Way Whitehills Business Park Blackpool Lancashire FY4 5GU. Change occurred on October 9, 2014. Company's previous address: 7-9 Church Road Lytham Lytham St. Annes Lancashire FY8 5LH England.
filed on: 9th, October 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2013
| incorporation
|
|