CS01 |
Confirmation statement with no updates August 6, 2023
filed on: 7th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 20th, April 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 15, 2022
filed on: 25th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 6, 2022
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 4, 2022
filed on: 16th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2020
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On October 9, 2019 new director was appointed.
filed on: 9th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Pdm Lettings 109 Headroomgate Road Lytham St. Annes Lancashire FY8 3BG England to Pdm Management Headroomgate Road Lytham St. Annes FY8 3BG on October 9, 2019
filed on: 9th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 6, 2019
filed on: 7th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 3, 2019
filed on: 9th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 9th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 15, 2018 new director was appointed.
filed on: 15th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 7, 2018 director's details were changed
filed on: 8th, March 2018
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 7, 2018
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 16th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 6, 2016
filed on: 17th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on June 13, 2016
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On May 13, 2016 - new secretary appointed
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 54 East Beach Lytham St. Annes Lancashire FY8 5EY to C/O Pdm Lettings 109 Headroomgate Road Lytham St. Annes Lancashire FY8 3BG on July 4, 2016
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
On May 24, 2015 new director was appointed.
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 3, 2016 new director was appointed.
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 22nd, February 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
On December 8, 2015 new director was appointed.
filed on: 22nd, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 6, 2015, no shareholders list
filed on: 2nd, September 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 17, 2015
filed on: 18th, May 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2014
filed on: 12th, May 2015
|
accounts |
Free Download
(8 pages)
|
AP01 |
On February 5, 2015 new director was appointed.
filed on: 5th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 24, 2014 new director was appointed.
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 6, 2014, no shareholders list
filed on: 21st, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2013
filed on: 2nd, May 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to August 6, 2013, no shareholders list
filed on: 6th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2012
filed on: 19th, November 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to August 6, 2012, no shareholders list
filed on: 2nd, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2011
filed on: 10th, February 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 6, 2011, no shareholders list
filed on: 9th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2010
filed on: 17th, December 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 6, 2010, no shareholders list
filed on: 30th, August 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On August 6, 2010 director's details were changed
filed on: 30th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 6, 2010 director's details were changed
filed on: 30th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2009
filed on: 18th, May 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to August 24, 2009
filed on: 24th, August 2009
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 24/08/2009 from 330A clifton drive north lytham st annes lancashire FY8 2PB united kingdom
filed on: 24th, August 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/2008 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE
filed on: 12th, December 2008
|
address |
Free Download
(1 page)
|
288b |
On December 11, 2008 Appointment terminated director
filed on: 11th, December 2008
|
officers |
Free Download
(1 page)
|
288a |
On September 23, 2008 Director appointed
filed on: 23rd, September 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 23/09/2008 from blackwell house guildhall yard london uk EC2V 5AE
filed on: 23rd, September 2008
|
address |
Free Download
(1 page)
|
288b |
On September 22, 2008 Appointment terminated secretary
filed on: 22nd, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On September 22, 2008 Secretary appointed
filed on: 22nd, September 2008
|
officers |
Free Download
(1 page)
|
288b |
On September 22, 2008 Appointment terminated director
filed on: 22nd, September 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2008
|
incorporation |
Free Download
(26 pages)
|