CS01 |
Confirmation statement with no updates 14th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd July 2020. New Address: Unit 7, Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP. Previous address: 2 Blackpool Road Poulton-Le-Fylde FY6 7QA
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
30th November 2018 - the day director's appointment was terminated
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
30th June 2017 - the day director's appointment was terminated
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 27th February 2017
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2017
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th January 2017
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
31st January 2016 - the day director's appointment was terminated
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th January 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th January 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 8th December 2015. New Address: 2 Blackpool Road Poulton-Le-Fylde FY6 7QA. Previous address: 18 Goodwood Avenue Fulwood Preston PR2 9TZ England
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th July 2015
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
10th July 2015 - the day director's appointment was terminated
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th July 2015
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th April 2015. New Address: 18 Goodwood Avenue Fulwood Preston PR2 9TZ. Previous address: 2 Blackpool Road Poulton-Le-Fylde Lancashire FY6 7QA
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st January 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
31st January 2015 - the day director's appointment was terminated
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
31st January 2015 - the day director's appointment was terminated
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 15th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th January 2015 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 20th November 2014
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th June 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th July 2014: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 29th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2013
| incorporation
|
Free Download
(20 pages)
|