CS01 |
Confirmation statement with no updates January 28, 2024
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 15, 2023 new director was appointed.
filed on: 31st, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 4th, January 2024
|
accounts |
Free Download
(20 pages)
|
AP01 |
On June 29, 2023 new director was appointed.
filed on: 12th, July 2023
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to May 31, 2022
filed on: 22nd, February 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2023
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 17th, January 2023
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on May 23, 2022
filed on: 4th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 12th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 12th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 12th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 12th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2022
filed on: 12th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2022
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 19th, January 2022
|
accounts |
Free Download
(19 pages)
|
AP01 |
On December 22, 2021 new director was appointed.
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 8, 2021
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Fylde Sports and Education Centre Coronation Way Wesham Preston PR4 3JZ. Change occurred on June 1, 2021. Company's previous address: Docklands Dock Road Lytham St. Annes FY8 5AQ England.
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2021
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 17, 2020 new director was appointed.
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 27, 2020
filed on: 8th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On August 1, 2020 new director was appointed.
filed on: 8th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 1, 2020 new director was appointed.
filed on: 8th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2020
filed on: 8th, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2020
filed on: 8th, October 2020
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2020
filed on: 8th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2020
filed on: 8th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 1, 2020
filed on: 8th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2020
filed on: 8th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2019
filed on: 30th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 9th, November 2018
|
accounts |
Free Download
(17 pages)
|
AP01 |
On June 1, 2018 new director was appointed.
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Docklands Dock Road Lytham St. Annes FY8 5AQ. Change occurred on June 13, 2018. Company's previous address: Jubilee House East Beach Lytham St. Annes FY8 5FT England.
filed on: 13th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Jubilee House East Beach Lytham St. Annes FY8 5FT. Change occurred on May 25, 2018. Company's previous address: Docklands Dock Road Lytham St Annes Lancashire FY8 5AQ.
filed on: 25th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 1st, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, November 2016
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 16th, November 2016
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(12 pages)
|
AA01 |
Accounting period ending changed to January 31, 2016 (was May 31, 2016).
filed on: 7th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to January 28, 2016
filed on: 22nd, February 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
On June 24, 2015 new director was appointed.
filed on: 9th, July 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2015
|
incorporation |
Free Download
(30 pages)
|