CS01 |
Confirmation statement with no updates Friday 26th January 2024
filed on: 7th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 27th October 2023
filed on: 31st, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th January 2023
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th January 2022
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th January 2021
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 11th January 2021
filed on: 13th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 11th January 2021
filed on: 13th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 18th December 2020
filed on: 18th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Friday 6th March 2020
filed on: 6th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 18th July 2019
filed on: 7th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 26th January 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 20th December 2019
filed on: 20th, December 2019
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 19th December 2019
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 19th December 2019
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 19th December 2019
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 29th January 2018
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 19th December 2019
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd October 2019
filed on: 3rd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th January 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 25th September 2018.
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 29th January 2018
filed on: 2nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 8th March 2018
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th January 2018
filed on: 5th, February 2018
|
confirmation statement |
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 Thursday 19th October 2017
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, March 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th January 2017.
filed on: 23rd, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th January 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th September 2015
filed on: 26th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 26th January 2016, no shareholders list
filed on: 29th, January 2016
|
annual return |
Free Download
(4 pages)
|
AP04 |
On Tuesday 1st September 2015 - new secretary appointed
filed on: 10th, January 2016
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2016 to Thursday 31st December 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 10 27a Queens Road Southend-on-Sea Essex SS1 1LT England to 50 Wood Street Lytham St. Annes Lancashire FY8 1QG on Wednesday 6th January 2016
filed on: 6th, January 2016
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Canonbury Management C/O Canonbury Management One Carey Lane London EC2V 8AE England to Unit 10 27a Queens Road Southend-on-Sea Essex SS1 1LT on Thursday 13th August 2015
filed on: 13th, August 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 13th August 2015
filed on: 13th, August 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, January 2015
|
incorporation |
|