CS01 |
Confirmation statement with updates August 22, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 22, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, March 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 22, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2019
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 22, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to December 31, 2017
filed on: 18th, November 2019
| accounts
|
Free Download
(8 pages)
|
AAMD |
Revised accounts made up to December 31, 2018
filed on: 18th, November 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 Orchard Road Lytham St. Annes Lancashire FY8 1PF to 2 Claridge Court Lower Kings Road Berkhamsted HP4 2AF on August 29, 2019
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 22, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: April 13, 2018
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 22, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 7, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 7, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 7, 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 19, 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On January 19, 2015 new director was appointed.
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 19, 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 51 North Hill Plymouth Devon PL4 8HZ to 28 Orchard Road Lytham St. Annes Lancashire FY8 1PF on September 26, 2014
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on July 7, 2014
filed on: 28th, July 2014
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 7, 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 7, 2014: 100 GBP
capital
|
|
AA01 |
Previous accounting period shortened from January 31, 2014 to December 31, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 7, 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On August 21, 2013 new director was appointed.
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 21, 2013
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On June 21, 2013 new director was appointed.
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 20, 2013 new director was appointed.
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 18, 2013 new director was appointed.
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 18, 2013
filed on: 18th, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2013
| incorporation
|
Free Download
(22 pages)
|