CS01 |
Confirmation statement with updates December 23, 2022
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 23, 2021
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 23, 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On November 10, 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 23, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from December 31, 2018 to March 31, 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 23, 2018
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 31, 2018 new director was appointed.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2017
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 23, 2017
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 23, 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On January 17, 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 23, 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 13, 2016: 200.00 GBP
capital
|
|
AD01 |
Registered office address changed from 21 Caunce Street Blackpool Lancashire FY1 3LA to 15 Olympic Court Boardmans Way Whitehills Business Park Blackpool FY4 5GU on January 13, 2016
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2014
| incorporation
|
Free Download
(47 pages)
|
SH01 |
Capital declared on December 23, 2014: 200.00 GBP
capital
|
|