CS01 |
Confirmation statement with no updates Thursday 7th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 6th December 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 6th December 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 6th December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 7th December 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th May 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 8th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Pemaran Pemaran, Bambers Lane Blackpool Lancashire FY4 5LQ United Kingdom to Pemaran Bambers Lane Blackpool Lancashire FY4 5LQ on Tuesday 4th February 2020
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pemaran Bambers Lane Blackpool Lancashire FY4 5LQ United Kingdom to Pemaran Pemaran, Bambers Lane Blackpool Lancashire FY4 5LQ on Tuesday 4th February 2020
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Turnstone Drive Washington Tyne and Wear NE38 0DB England to Pemaran Bambers Lane Blackpool Lancashire FY4 5LQ on Monday 3rd February 2020
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Monday 22nd July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 22nd July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 22nd July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 16th January 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 16th January 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 16th January 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th January 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Saturday 1st July 2017
filed on: 6th, July 2017
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 8th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 8th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st April 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Gillian Tyerman & Co 2-3 Robinson Terrace Washington NE38 7BD to 20 Turnstone Drive Washington Tyne and Wear NE38 0DB on Tuesday 5th April 2016
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 11th January 2016.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 12th December 2015
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 8th May 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 15th May 2015
capital
|
|
NEWINC |
Company registration
filed on: 8th, May 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 8th May 2014
capital
|
|