TM01 |
Director appointment termination date: 2024-02-28
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hillhouse International Business Park PO Box 4 Thornton Clevelyes FY5 4QD to Hillhouse International Business Park Fleetwood Road North Thornton-Cleveleys FY5 4QD on 2024-02-21
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2023-03-31
filed on: 12th, January 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-26
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2022-03-31
filed on: 11th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-26
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2021-07-23
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-04-26
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 12th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-03
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 3rd, June 2020
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control 2020-03-31
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020-03-31
filed on: 5th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-31
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020-03-31
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-03
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-03-31
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2020-08-31 to 2020-03-31
filed on: 29th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-13
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-13
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-13
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-08-18
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 15th, August 2017
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 10th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-08-13
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-13 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-05
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-11-13: 1002.00 GBP
filed on: 20th, November 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 13th, August 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 2014-08-13: 100.00 GBP
capital
|
|