AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 4th, July 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 11th, April 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 14th, July 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on March 5, 2020
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 2, 2019
filed on: 2nd, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 8th, April 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 21st, March 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 50 Wood Street Lytham St Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on October 19, 2017
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 26th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 31, 2015 with full list of members
filed on: 2nd, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 2, 2015: 5.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 22nd, April 2015
|
accounts |
|
AR01 |
Annual return made up to October 31, 2014 with full list of members
filed on: 3rd, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 3, 2014: 5.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 2nd, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 31, 2013 with full list of members
filed on: 18th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 18, 2013: 5.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 17th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 31, 2012 with full list of members
filed on: 2nd, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 16th, March 2012
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 1, 2012
filed on: 1st, February 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 1, 2012
filed on: 1st, February 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On January 27, 2012 new director was appointed.
filed on: 27th, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 16, 2011 new director was appointed.
filed on: 16th, December 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 7, 2011
filed on: 7th, December 2011
|
officers |
Free Download
(1 page)
|
CH03 |
On October 31, 2011 secretary's details were changed
filed on: 16th, November 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 31, 2011 with full list of members
filed on: 16th, November 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On October 31, 2011 director's details were changed
filed on: 15th, November 2011
|
officers |
Free Download
(2 pages)
|
AP04 |
On October 14, 2011 - new secretary appointed
filed on: 14th, October 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 6, 2011. Old Address: 37 Cecil Court Lytham St Annes Lancs FY8 5HN
filed on: 6th, October 2011
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 3rd, March 2011
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 3rd, March 2011
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 3rd, March 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 31, 2009
filed on: 3rd, March 2011
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return made up to October 31, 2010 with full list of members
filed on: 3rd, March 2011
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return made up to October 31, 2007 with full list of members
filed on: 3rd, March 2011
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 3rd, March 2011
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, May 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, December 2008
|
gazette |
Free Download
(1 page)
|
288a |
On February 5, 2007 New director appointed
filed on: 5th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On February 5, 2007 New director appointed
filed on: 5th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On February 2, 2007 New director appointed
filed on: 2nd, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On February 2, 2007 New secretary appointed
filed on: 2nd, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On February 2, 2007 New secretary appointed
filed on: 2nd, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On February 2, 2007 New director appointed
filed on: 2nd, February 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, November 2006
|
resolution |
Free Download
(10 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, November 2006
|
resolution |
Free Download
(10 pages)
|
288b |
On October 31, 2006 Director resigned
filed on: 31st, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On October 31, 2006 Secretary resigned
filed on: 31st, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On October 31, 2006 Director resigned
filed on: 31st, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On October 31, 2006 Secretary resigned
filed on: 31st, October 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2006
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2006
|
incorporation |
Free Download
(21 pages)
|