CS01 |
Confirmation statement with updates Tue, 10th Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 10th Jan 2023 new director was appointed.
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 29th Jun 2023. New Address: 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ. Previous address: 35 Crofters Walk Lytham St. Annes Lancashire FY8 4FE
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, March 2023
| capital
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 16th, March 2023
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, March 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 10th Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Oct 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Oct 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 10th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Oct 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 20th Sep 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 7th Oct 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 23rd Sep 2019 - the day director's appointment was terminated
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 20th Sep 2019: 100.00 GBP
filed on: 1st, October 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On Thu, 25th Jul 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 25th Jul 2019
filed on: 25th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Wed, 10th Jul 2019 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Jul 2019 new director was appointed.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 28th, April 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Aug 2018 new director was appointed.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 15th Aug 2018 - the day director's appointment was terminated
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Apr 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jul 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed investor zone LTDcertificate issued on 17/10/16
filed on: 17th, October 2016
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Aug 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 17th Aug 2015: 1.00 GBP
capital
|
|
AA |
Accounts for the year ending on Sun, 31st Aug 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Fri, 22nd May 2015 - the day director's appointment was terminated
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 22nd May 2015 new director was appointed.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Aug 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 11th Aug 2014: 1.00 GBP
capital
|
|
AA |
Accounts for the year ending on Sat, 31st Aug 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Aug 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for the year ending on Fri, 31st Aug 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Aug 2012 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for the year ending on Wed, 31st Aug 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 12th Apr 2012. Old Address: 145-157 st John Street London EC1V 4PW England
filed on: 12th, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 12th Apr 2012 director's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Aug 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed park house zone LTDcertificate issued on 22/07/11
filed on: 22nd, July 2011
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 21st Jul 2011. Old Address: 145-157 st John Street London EC1V 4PY England
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|