CS01 |
Confirmation statement with no updates June 23, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Claremont First Step Community Centre Dickson Road Blackpool FY1 2AP. Change occurred on April 20, 2023. Company's previous address: 296 Central Drive Blackpool Lancashire FY1 5JW England.
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 21, 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control September 8, 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2020
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
On October 17, 2018 new director was appointed.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 9, 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 25, 2018 new director was appointed.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 31, 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on May 22, 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 11, 2018
filed on: 12th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 8, 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 9, 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 9, 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 296 Central Drive Blackpool Lancashire FY1 5JW. Change occurred on January 18, 2018. Company's previous address: C/O Goss & Co Lowther House Back North Crescent Lytham St Annes Lancashire FY8 1SD.
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 24th, July 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 5th, July 2017
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to June 23, 2016
filed on: 2nd, August 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no members record, drawn up to June 23, 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no members record, drawn up to June 23, 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(10 pages)
|
AP01 |
On May 29, 2014 new director was appointed.
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 24, 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to June 23, 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(2 pages)
|
CH01 |
On September 24, 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to June 23, 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 24, 2012
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(9 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, March 2012
| incorporation
|
Free Download
(17 pages)
|
AR01 |
Annual return, no members record, drawn up to June 23, 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 9, 2011. Old Address: 160 Clifton Drive Blackpool Lancashire FY4 1RT
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to September 30, 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On August 26, 2010 new director was appointed.
filed on: 26th, August 2010
| officers
|
Free Download
(3 pages)
|