CS01 |
Confirmation statement with updates 18th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 18th February 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th February 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
4th December 2018 - the day director's appointment was terminated
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 4th December 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st December 2017 to 31st March 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th December 2017. New Address: 50 Alder Grove Poulton-Le-Fylde FY6 8EH. Previous address: 2 Green Drive Poulton-Le-Fylde Lancashire FY6 8DP
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th December 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th December 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th December 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th December 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th January 2016: 2.00 GBP
capital
|
|
CH01 |
On 18th September 2015 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th September 2015 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th September 2015. New Address: 2 Green Drive Poulton-Le-Fylde Lancashire FY6 8DP. Previous address: 10 Vicarage Road Poulton-Le-Fylde Lancashire FY6 7BE United Kingdom
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 26th January 2015 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2014
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 18th December 2014: 2.00 GBP
capital
|
|