PSC05 |
Change to a person with significant control 2023-05-04
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024-02-03
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 29th, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023-02-03
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-20
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-20
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-12-22 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2022-12-20
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022-12-20
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-11-04
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-04 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 102 Dallam Court Dallam Lane Warrington WA2 7LT. Change occurred on 2022-11-04. Company's previous address: Office 1 Dallam Court Dallam Lane Warrington WA2 7LT United Kingdom.
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 1 Dallam Court Dallam Lane Warrington WA2 7LT. Change occurred on 2022-11-03. Company's previous address: Dunridge House West Street Misson Doncaster DN10 6DX England.
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-10-17
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022-09-28
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-09-28
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 18th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-02
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 26th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-02
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 27th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-03-02
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-08-29
filed on: 29th, August 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-31
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 24th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-05-31
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-13
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-13
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 3rd, May 2018
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2018-02-13
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Dunridge House West Street Misson Doncaster DN10 6DX. Change occurred on 2018-02-13. Company's previous address: 71 Norbreck Road 71 Norbreck Road Blackpool Lancashire FY5 1RR United Kingdom.
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-02-13
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-03-31 to 2017-11-30
filed on: 13th, February 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-12-08
filed on: 8th, December 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 71 Norbreck Road 71 Norbreck Road Blackpool Lancashire FY5 1RR. Change occurred on 2017-12-07. Company's previous address: Unit 13 Darwin Court Hawking Place Blackpool FY2 0JN England.
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-05
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 2nd, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-01
filed on: 7th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-04
filed on: 4th, July 2017
| officers
|
Free Download
|
PSC07 |
Cessation of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 13 Darwin Court Hawking Place Blackpool FY2 0JN. Change occurred on 2017-02-01. Company's previous address: 59 Rossall Road Thornton-Cleveleys Lancashire FY5 1HG.
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-01
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2016-10-31 to 2017-03-31
filed on: 5th, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 25th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-01
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-10-08: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-12-01
filed on: 2nd, January 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-01: 2.00 GBP
filed on: 29th, December 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, October 2014
| incorporation
|
Free Download
(7 pages)
|