AA |
Micro company accounts made up to 31st August 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th August 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th August 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th August 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th April 2018. New Address: Lytchett House 13 Freeland Park Wareham Rd Lytchett Matravers Poole Dorset BH16 6FA. Previous address: Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA England
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th April 2018. New Address: Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA. Previous address: 27 Old Gloucester Street London WC1N 3AX England
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th January 2018. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 7 Old Gloucester Street London WC1N 3AX England
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th January 2018. New Address: 7 Old Gloucester Street London WC1N 3AX. Previous address: 27 Old Gloucester Street London WC1N 3AX England
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th August 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th April 2017. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: PO Box 1328 PO Box 1328 Blackpool Lancashire FY1 9JP United Kingdom
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th August 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 13th May 2016. New Address: PO Box 1328 PO Box 1328 Blackpool Lancashire FY1 9JP. Previous address: PO Box 1328 23 King Street Blackpool FY1 3EJ United Kingdom
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd April 2016. New Address: PO Box 1328 23 King Street Blackpool FY1 3EJ. Previous address: C/O Ashworth Billington Accountants 23 King Street Blackpool FY1 3EJ
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th August 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th August 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
4th June 2014 - the day director's appointment was terminated
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th May 2014
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Accountants Marlborough House Blackpool Lancashire FY1 3EU on 28th January 2014
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th August 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th January 2014: 50000.00 GBP
capital
|
|
AD01 |
Registered office address changed from Marlborough House Milbourne Street Blackpool FY1 3EU England on 13th December 2013
filed on: 13th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 46 Cookson Street Blackpool Lancashire FY1 3ED United Kingdom on 8th July 2013
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th August 2012 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1B 400 Park Lane Preesal Poulton-Le-Fylde Lancashire FY6 0LU United Kingdom on 3rd December 2012
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 46 Cookson Street Blackpool Lancashire FY1 3ED United Kingdom on 6th June 2012
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
TM01 |
5th June 2012 - the day director's appointment was terminated
filed on: 5th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th June 2012
filed on: 5th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Premier House Premier Way Poulton-Le-Fylde Lancashire FY6 8JP United Kingdom on 8th May 2012
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd September 2011
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd September 2011 - the day director's appointment was terminated
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, August 2011
| incorporation
|
Free Download
(22 pages)
|