AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On August 30, 2023 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2023 new director was appointed.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2023 new director was appointed.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2023 new director was appointed.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, December 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 30, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control October 7, 2019
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 7, 2019
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 6, 2019
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 7, 2019
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 30, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(36 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2019
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On October 7, 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 7, 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 30, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(37 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2019
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 6, 2019
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to March 31, 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 30, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 109400220001, created on April 17, 2018
filed on: 20th, April 2018
| mortgage
|
Free Download
(8 pages)
|
AD01 |
New registered office address 8 Dalton Square Lancaster Lancashire LA1 1PN. Change occurred on March 26, 2018. Company's previous address: Fylde House, Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS United Kingdom.
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, August 2017
| incorporation
|
Free Download
(45 pages)
|
SH01 |
Capital declared on August 31, 2017: 0.30 GBP
filed on: 31st, August 2017
| capital
|
Free Download
(34 pages)
|