CS01 |
Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Dec 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Dec 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Dec 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Apr 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Apr 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 13th Apr 2021. New Address: 19 Lancaster Gardens Coventry CV6 6HF. Previous address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT United Kingdom
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 22nd Aug 2018. New Address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT. Previous address: Barclay Chambers 1 Derby Street Leigh Lancashire WN7 4PF
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Dec 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Dec 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Dec 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 7th Oct 2015 director's details were changed
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Dec 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Dec 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Dec 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 30th Sep 2013 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Dec 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Dec 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 7th Jul 2011 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 9th Dec 2010. Old Address: 39 Ilford Hill Flat 65 Icon Building Ilford Essex IG1 2DQ United Kingdom
filed on: 9th, December 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2010
| incorporation
|
Free Download
(22 pages)
|