MR04 |
Statement of satisfaction of charge in full
filed on: 17th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 30th Mar 2023
filed on: 1st, January 2024
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Fri, 31st Mar 2023 from Thu, 30th Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 21st Nov 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 083885750011
filed on: 14th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 083885750016
filed on: 19th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 083885750016
filed on: 8th, September 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Fri, 18th Aug 2023 new director was appointed.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, April 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Wed, 9th Feb 2022 new director was appointed.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Feb 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st Oct 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 17th Oct 2019 new director was appointed.
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Jun 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2019
| mortgage
|
Free Download
(4 pages)
|
AP01 |
On Sat, 1st Jun 2019 new director was appointed.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Feb 2013 new director was appointed.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Apr 2016
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(13 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 083885750016, created on Thu, 12th Oct 2017
filed on: 12th, October 2017
| mortgage
|
Free Download
(41 pages)
|
CH01 |
On Thu, 17th Aug 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Feb 2017
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th Jan 2017 new director was appointed.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2016 from Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083885750015, created on Thu, 7th Apr 2016
filed on: 21st, April 2016
| mortgage
|
Free Download
(38 pages)
|
AP01 |
On Fri, 15th Apr 2016 new director was appointed.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Apr 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 5th Feb 2016: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 083885750014, created on Thu, 5th Nov 2015
filed on: 17th, November 2015
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 083885750013, created on Thu, 3rd Sep 2015
filed on: 19th, September 2015
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 083885750012, created on Fri, 21st Aug 2015
filed on: 29th, August 2015
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 083885750011, created on Fri, 31st Jul 2015
filed on: 18th, August 2015
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 083885750010, created on Mon, 20th Jul 2015
filed on: 23rd, July 2015
| mortgage
|
Free Download
(38 pages)
|
CH01 |
On Fri, 10th Oct 2014 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Oct 2014 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Feb 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083885750009, created on Tue, 21st Oct 2014
filed on: 23rd, October 2014
| mortgage
|
Free Download
(43 pages)
|
AD01 |
Change of registered address from 348-350 Lytham Road Blackpool FY4 1DW on Tue, 14th Oct 2014 to Ground Floor, Seneca House, Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083885750008, created on Fri, 16th May 2014
filed on: 2nd, June 2014
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 083885750004, created on Fri, 16th May 2014
filed on: 23rd, May 2014
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 083885750006, created on Fri, 16th May 2014
filed on: 23rd, May 2014
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 083885750005, created on Fri, 16th May 2014
filed on: 23rd, May 2014
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 083885750007, created on Fri, 16th May 2014
filed on: 23rd, May 2014
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 083885750003, created on Fri, 16th May 2014
filed on: 22nd, May 2014
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 083885750001, created on Fri, 16th May 2014
filed on: 21st, May 2014
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 083885750002, created on Fri, 16th May 2014
filed on: 21st, May 2014
| mortgage
|
Free Download
(38 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Feb 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 5th Feb 2013 new director was appointed.
filed on: 11th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 5th Feb 2013 new director was appointed.
filed on: 5th, March 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2013
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|
TM01 |
Director's appointment terminated on Tue, 5th Feb 2013
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|