AA |
Total exemption full accounts data made up to 2022-05-30
filed on: 3rd, July 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-30
filed on: 7th, September 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-05-30
filed on: 1st, October 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
|
AD01 |
Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB England to Hy Hotel 318 -328 Clifton Drive North Lytham St Annes Lancashire FY8 2PB on 2021-03-16
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-05-30
filed on: 28th, January 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-26
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-02-25
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 st. Peters Place Fleetwood Lancashire FY7 6EB to 17 st Peters Place Fleetwood Lancashire FY7 6EB on 2020-02-20
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-02-20 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 315 Clifton Drive St Annes FY8 1HN to 17 st. Peters Place Fleetwood Lancashire FY7 6EB on 2019-11-29
filed on: 29th, November 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-30
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2018-05-31 to 2018-05-30
filed on: 1st, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2019-05-31 to 2019-05-30
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-05-06 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-05-01
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-01
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-05-06 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-10: 4000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-05-06 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 31st, December 2013
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, December 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-12-23: 4000.00 GBP
filed on: 24th, December 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-10: 1000.00 GBP
filed on: 16th, December 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-12: 1000.00 GBP
filed on: 13th, November 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-05-06 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-05-06 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2011-11-09
filed on: 9th, November 2011
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-05-06 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2010-05-31
filed on: 4th, February 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2010-05-06 with full list of members
filed on: 16th, November 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-11-16
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-05-05 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, May 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-05-06 with full list of members
filed on: 14th, October 2009
| annual return
|
Free Download
(11 pages)
|
288b |
On 2009-06-22 Appointment terminated director
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-06-22 Director appointed
filed on: 22nd, June 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, May 2008
| incorporation
|
Free Download
(15 pages)
|