AD01 |
New registered office address 6 Neptune Court Hallam Way Blackpool FY4 5LZ. Change occurred on 2023-03-23. Company's previous address: 161 Preston Road Lytham St. Annes Lancs FY8 5AY England.
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-16
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-12-16
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 12th, November 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-16
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-01-13 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-01-13
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-01-13
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-12-17
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-12-16
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 22nd, November 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2019-06-18 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-06 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-21
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018-12-07
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-12-07
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 7th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-12-22
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 161 Preston Road Lytham St. Annes Lancs FY8 5AY. Change occurred on 2017-11-07. Company's previous address: Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB.
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-10-16 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-29
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-29
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-05: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 1st, December 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-18
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-18
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-12-31 to 2015-03-31
filed on: 21st, May 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB. Change occurred on 2015-05-21. Company's previous address: Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom.
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-29
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-29
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-05-18: 2.00 GBP
filed on: 19th, May 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, December 2014
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 2014-12-29: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|