CS01 |
Confirmation statement with no updates 2024-02-18
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-18
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105852180001, created on 2022-12-19
filed on: 21st, December 2022
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 28th, November 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-18
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-02-25 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-25 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 4th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021-02-18
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 6th, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020-06-08
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 30th, July 2019
| resolution
|
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, July 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 15th, July 2019
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 2019-05-30
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-08
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-05-30
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-05-30
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-05-30
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2019-03-27 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-27 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-27
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Units 1 & 2 Metropolitan Business Park Preston New Road Blackpool Lancashire FY3 9LT England to Unit 2 Metropolitan Business Park Preston New Road Blackpool Lancashire FY3 9LT on 2018-09-04
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5 Lancaster House Amy Johnson Way Blackpool FY4 2RP England to Units 1 & 2 Metropolitan Business Park Preston New Road Blackpool Lancashire FY3 9LT on 2018-08-29
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 11th, July 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 6th, July 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018-06-08
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-06-08
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-06-08: 100.00 GBP
filed on: 8th, June 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-06-08
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-06-08
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-06-08
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-25
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-01-31
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-31
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2019-01-31 to 2018-03-31
filed on: 1st, February 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-31
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-31
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Lulworth Avenue Blackpool FY3 9SN England to Unit 5 Lancaster House Amy Johnson Way Blackpool FY4 2RP on 2017-07-24
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bescot House 21 Bescot Way Thornton-Cleveleys Lancs FY5 3QA England to 25 Lulworth Avenue Blackpool FY3 9SN on 2017-04-04
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-03-02
filed on: 4th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 Lulworth Avenue Blackpool FY3 9SN United Kingdom to Bescot House 21 Bescot Way Thornton-Cleveleys Lancs FY5 3QA on 2017-02-20
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-02-07
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, January 2017
| incorporation
|
Free Download
(15 pages)
|