CH01 |
On 2024-01-02 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-01-02
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 122719260007, created on 2023-11-03
filed on: 6th, November 2023
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-20
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-11-29
filed on: 3rd, November 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2023-11-02 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-11-02
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 163-165 Lytham Road Blackpool Lancashire FY1 6DN England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 2023-11-02
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-11-29
filed on: 25th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-20
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2, Olympic Court Whitehills Business Park Boardmans Way Blackpool Lancashire FY4 5GU United Kingdom to 163-165 Lytham Road Blackpool Lancashire FY1 6DN on 2022-03-28
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-11-29
filed on: 22nd, March 2022
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 122719260006, created on 2022-02-25
filed on: 4th, March 2022
| mortgage
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 2021-10-20
filed on: 19th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-20
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 122719260002 in full
filed on: 23rd, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 122719260001 in full
filed on: 23rd, November 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 122719260005, created on 2021-10-22
filed on: 27th, October 2021
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2020-11-30 to 2020-11-29
filed on: 18th, October 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2020-10-31 to 2020-11-30
filed on: 15th, October 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 122719260004, created on 2021-03-26
filed on: 7th, April 2021
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 122719260003, created on 2021-03-26
filed on: 7th, April 2021
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 122719260002, created on 2021-01-22
filed on: 19th, February 2021
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 122719260001, created on 2021-01-22
filed on: 19th, February 2021
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020-10-20
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-12-13
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-13
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-05-26
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-12-13: 100.00 GBP
filed on: 28th, January 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-12-13
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-13
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-12-13
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, October 2019
| incorporation
|
Free Download
(39 pages)
|