GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 15, 2023
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool FY4 3RS England to Richard House 9 Winckley Square Preston Lancashire PR1 3HP on January 30, 2024
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On September 15, 2023 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, September 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, September 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, September 2023
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from October 30, 2022 to December 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 17th, January 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2021 to October 30, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 18, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 116329090023, created on September 30, 2022
filed on: 5th, October 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 116329090022, created on September 30, 2022
filed on: 5th, October 2022
| mortgage
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: May 10, 2022
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116329090021, created on January 26, 2022
filed on: 10th, February 2022
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 116329090019, created on January 18, 2022
filed on: 18th, January 2022
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 116329090020, created on January 18, 2022
filed on: 18th, January 2022
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates October 18, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 116329090018, created on July 20, 2021
filed on: 22nd, July 2021
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 116329090017, created on July 20, 2021
filed on: 20th, July 2021
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 116329090015, created on May 29, 2020
filed on: 4th, June 2020
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 116329090016, created on May 29, 2020
filed on: 4th, June 2020
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 116329090014, created on February 14, 2020
filed on: 17th, February 2020
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 18, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 116329090011, created on October 14, 2019
filed on: 15th, October 2019
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 116329090010, created on October 14, 2019
filed on: 15th, October 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 116329090012, created on October 14, 2019
filed on: 15th, October 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 116329090013, created on October 14, 2019
filed on: 15th, October 2019
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 116329090009, created on October 10, 2019
filed on: 11th, October 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 116329090008, created on September 18, 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116329090005, created on June 13, 2019
filed on: 14th, June 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 116329090007, created on June 13, 2019
filed on: 14th, June 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 116329090006, created on June 13, 2019
filed on: 14th, June 2019
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 112/114 Whitegate Drive Blackpool Lancs FY3 9XH United Kingdom to Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool FY4 3RS on May 8, 2019
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116329090003, created on February 22, 2019
filed on: 13th, March 2019
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 116329090004, created on February 22, 2019
filed on: 13th, March 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 116329090001, created on November 22, 2018
filed on: 26th, November 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 116329090002, created on November 23, 2018
filed on: 26th, November 2018
| mortgage
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on October 19, 2018: 100.00 GBP
capital
|
|