AP01 |
New director was appointed on 2023-11-01
filed on: 1st, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 25th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-15
filed on: 20th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-15
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 10th, October 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-25
filed on: 19th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 19th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-15
filed on: 15th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-15
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 4th, September 2020
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2020-03-05
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 26th, October 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-15
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 29th, October 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-10-15
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB. Change occurred on 2017-10-19. Company's previous address: Homestead Consultancy Services Ltd 50 Wood Street Lytham St Annes Lancashire FY8 1QG England.
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-15
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
Appointment (date: 2017-07-01) of a secretary
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-06-30
filed on: 11th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Homestead Consultancy Services Ltd 50 Wood Street Lytham St Annes Lancashire FY8 1QG. Change occurred on 2017-07-11. Company's previous address: C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England.
filed on: 11th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 16th, March 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-15
filed on: 15th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 8th, August 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2015-12-21 director's details were changed
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2016-01-25
filed on: 27th, January 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015-12-21 director's details were changed
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-12-21 director's details were changed
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA. Change occurred on 2016-01-27. Company's previous address: C/O Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS.
filed on: 27th, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-12-21 director's details were changed
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-01-31
filed on: 8th, June 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-01-25
filed on: 24th, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2014-01-31
filed on: 28th, October 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2014-01-25
filed on: 18th, February 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Hilton Square 3 Tariff Street Manchester M1 2FF United Kingdom on 2013-05-24
filed on: 24th, May 2013
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2013-04-17) of a secretary
filed on: 17th, April 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, January 2013
|
incorporation |
Free Download
(17 pages)
|