AD01 |
Address change date: 2022/12/15. New Address: 8a Alfred Street Blackpool Lancashire FY1 4LH. Previous address: 151 Bury New Road Whitefield Manchester M45 6AA England
filed on: 15th, December 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/04/26
filed on: 13th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2021/12/15
filed on: 13th, May 2022
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/08
filed on: 13th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/03/08
filed on: 13th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/08/25. New Address: 151 Bury New Road Whitefield Manchester M45 6AA. Previous address: Suite 3 Avroe Crescent Avroe Crescent Blackpool FY4 2DP England
filed on: 25th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/04/26
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2021/04/03 - the day director's appointment was terminated
filed on: 3rd, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/30. New Address: PO Box 559 Stac House PO Box 559 Manchester M45 0HG. Previous address: Suite 3 Avroe House Avroe Crescent Blackpool FY4 2DP England
filed on: 30th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/30. New Address: Suite 3 Avroe Crescent Avroe Crescent Blackpool FY4 2DP. Previous address: PO Box 559 Stac House PO Box 559 Manchester M45 0HG England
filed on: 30th, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/03/29 director's details were changed
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/08
filed on: 8th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/05.
filed on: 10th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/26
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/04/26
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 24th, September 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/26
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 19th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/01/18 director's details were changed
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/12/15 director's details were changed
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/29
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, October 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2016/07/15. New Address: Suite 3 Avroe House Avroe Crescent Blackpool FY4 2DP. Previous address: Clifford House 34-36 Orchard Road Lytham St Annes Lancashire FY8 1PF
filed on: 15th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/07/14 director's details were changed
filed on: 15th, July 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 072383580001, created on 2016/06/16
filed on: 24th, June 2016
|
mortgage |
Free Download
(18 pages)
|
TM01 |
2016/05/13 - the day director's appointment was terminated
filed on: 19th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/29 with full list of members
filed on: 12th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/05/12
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 14th, October 2015
|
accounts |
Free Download
(7 pages)
|
TM01 |
2015/05/15 - the day director's appointment was terminated
filed on: 28th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/29 with full list of members
filed on: 11th, May 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/01/20. New Address: Clifford House 34-36 Orchard Road Lytham St Annes Lancashire FY8 1PF. Previous address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF England
filed on: 20th, January 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/11/07. New Address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF. Previous address: 348-350 Lytham Road Blackpool FY4 1DW
filed on: 7th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/10/28
filed on: 3rd, September 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/10/28
filed on: 11th, July 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/30 with full list of members
filed on: 12th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/12
|
capital |
|
AR01 |
Annual return drawn up to 2014/04/29 with full list of members
filed on: 23rd, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/28
filed on: 19th, July 2013
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2013/06/17.
filed on: 17th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/06/17.
filed on: 17th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/04/29 with full list of members
filed on: 30th, April 2013
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/04/29 with full list of members
filed on: 29th, August 2012
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, August 2012
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/10/28
filed on: 20th, January 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2011/04/30 to 2011/10/28
filed on: 20th, January 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/04/29 with full list of members
filed on: 23rd, June 2011
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/06/15.
filed on: 15th, June 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
2010/05/05 - the day director's appointment was terminated
filed on: 5th, May 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/05/05 from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 5th, May 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, April 2010
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|