AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Monday 9th March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 2nd, September 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB. Change occurred on Thursday 19th October 2017. Company's previous address: 50 Wood Street Lytham St. Annes Lancashire FY8 1QG.
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th January 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 31st March 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th January 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th January 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th January 2013
filed on: 21st, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th January 2012
filed on: 12th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 20th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th January 2011
filed on: 1st, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 6th, July 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th January 2010
filed on: 26th, January 2010
| annual return
|
Free Download
(13 pages)
|
CH04 |
Secretary's details were changed on Tuesday 19th January 2010
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 26th November 2009 from 2a Redhall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF
filed on: 26th, November 2009
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 26th October 2009.
filed on: 26th, October 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th October 2009
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
MISC |
Dup termination nasreen durgan 21/10/09
filed on: 26th, October 2009
| miscellaneous
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 31st, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Thursday 22nd January 2009 - Annual return with full member list
filed on: 22nd, January 2009
| annual return
|
Free Download
(12 pages)
|
288b |
On Thursday 23rd October 2008 Appointment terminated director
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 8th, September 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On Thursday 17th April 2008 Director appointed
filed on: 17th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 17th April 2008 Appointment terminated director
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/04/2008 from victoria chambers 40 wood street wakefield west yorkshire WF1 2HL
filed on: 17th, April 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 12th February 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 12th February 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 13th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 13th, April 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/03/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 1st, March 2007
| address
|
Free Download
(1 page)
|
288a |
On Thursday 1st March 2007 New secretary appointed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 1st March 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 1st March 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 1st March 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 1st March 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/03/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 1st, March 2007
| address
|
Free Download
(1 page)
|
288a |
On Thursday 1st March 2007 New secretary appointed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 13th February 2007 Director resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 13th February 2007 Secretary resigned;director resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 13th February 2007 Secretary resigned;director resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 13th February 2007 Director resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, January 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 19th, January 2007
| incorporation
|
Free Download
(16 pages)
|