AA01 |
Previous accounting period shortened to 29th March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 20th January 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 20th January 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th January 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
|
MR04 |
Satisfaction of charge 1 in full
filed on: 13th, December 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074994730002, created on 3rd February 2017
filed on: 7th, February 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 20th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Ground Floor, Seneca House Amy Johnson Way Blackpool Lancashire FY4 2FF on 26th May 2016 to 13 Rossall Road Thornton Cleveleys Lancashire FY5 1AP
filed on: 26th, May 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 20th January 2016 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2016 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 348/350 Lytham Road Blackpool Blackpool FY4 1DW on 28th October 2014 to Ground Floor, Seneca House Amy Johnson Way Blackpool Lancashire FY4 2FF
filed on: 28th, October 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th February 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2013
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st March 2012 from 31st January 2012
filed on: 30th, May 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, January 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 8th February 2011
filed on: 8th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th February 2011
filed on: 8th, February 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st January 2011
filed on: 21st, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, January 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|