CS01 |
Confirmation statement with no updates 2024-02-29
filed on: 5th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 26th, July 2023
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2022-07-27 to 2022-07-26
filed on: 20th, April 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ashbourne Lodge Rest Home 8 Seventh Avenue Blackpool FY4 2ED England to 13 Rossall Road Thornton-Cleveleys FY5 1AP on 2023-04-04
filed on: 4th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-28
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 19th, October 2022
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 2021-07-28 to 2021-07-27
filed on: 27th, July 2022
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2021-07-29 to 2021-07-28
filed on: 28th, April 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-02-28
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-12-06
filed on: 23rd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-12-06
filed on: 23rd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 31st, July 2021
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2020-07-30 to 2020-07-29
filed on: 27th, April 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-28
filed on: 19th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 3rd, August 2020
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2019-07-31 to 2019-07-30
filed on: 28th, April 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-13
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-06-26
filed on: 2nd, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 8th, April 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-13
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-02-14
filed on: 17th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 27th, April 2018
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2018-02-13 director's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-13
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-02-13 director's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 094387080001 in full
filed on: 17th, January 2018
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094387080002, created on 2017-11-22
filed on: 11th, December 2017
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-02-13
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 18th, November 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2016-02-28 to 2016-07-31
filed on: 17th, August 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-13 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-02-25: 200.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool Lancashire FY4 2FF United Kingdom to Ashbourne Lodge Rest Home 8 Seventh Avenue Blackpool FY4 2ED on 2015-07-01
filed on: 1st, July 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 094387080001, created on 2015-03-23
filed on: 1st, April 2015
|
mortgage |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2015-02-13: 200.00 GBP
filed on: 4th, March 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-02-13
filed on: 23rd, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-13
filed on: 23rd, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-02-13
filed on: 13th, February 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, February 2015
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2015-02-13: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|