AD01 |
New registered office address Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB. Change occurred on September 1, 2023. Company's previous address: 9th Floor 3 Hardman Street Manchester M3 3HF.
filed on: 1st, September 2023
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 9th Floor 3 Hardman Street Manchester M3 3HF. Change occurred on November 5, 2021. Company's previous address: 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN England.
filed on: 5th, November 2021
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2021
filed on: 6th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 25, 2021
filed on: 25th, June 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On April 28, 2021 director's details were changed
filed on: 28th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 28, 2021 director's details were changed
filed on: 28th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to February 29, 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2021
filed on: 29th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 12, 2020
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to February 28, 2019
filed on: 26th, October 2019
|
accounts |
Free Download
(26 pages)
|
AA01 |
Accounting period ending changed to August 30, 2018 (was February 27, 2019).
filed on: 16th, May 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On April 8, 2019 new director was appointed.
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 7, 2018
filed on: 30th, November 2018
|
officers |
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to August 31, 2017
filed on: 11th, June 2018
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts data made up to August 31, 2017
filed on: 1st, June 2018
|
accounts |
Free Download
(27 pages)
|
CH01 |
On May 30, 2018 director's details were changed
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to August 31, 2016
filed on: 17th, August 2017
|
accounts |
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2016 to August 30, 2016
filed on: 25th, May 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
On August 1, 2016 new director was appointed.
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to August 31, 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2016
filed on: 21st, April 2016
|
annual return |
Free Download
(8 pages)
|
AD01 |
New registered office address 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN. Change occurred on April 21, 2016. Company's previous address: 1 Neptune Court Hallam Way Blackpool FY4 5LZ.
filed on: 21st, April 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to August 31, 2014
filed on: 29th, May 2015
|
accounts |
Free Download
(21 pages)
|
CH01 |
On November 1, 2014 director's details were changed
filed on: 17th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 1, 2014 director's details were changed
filed on: 17th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2015
filed on: 17th, April 2015
|
annual return |
Free Download
(8 pages)
|
AP01 |
On November 1, 2014 new director was appointed.
filed on: 31st, December 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 1, 2014 new director was appointed.
filed on: 9th, December 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2014 to August 31, 2014
filed on: 21st, November 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Neptune Court Hallam Way Blackpool FY4 5LZ. Change occurred on November 12, 2014. Company's previous address: Meadowlands Islay Road Lytham St. Annes Lancashire FY8 4AD.
filed on: 12th, November 2014
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2013
filed on: 22nd, October 2014
|
accounts |
Free Download
(23 pages)
|
AUD |
Auditor's resignation
filed on: 23rd, July 2014
|
auditors |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 16th, May 2014
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 16th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2014
filed on: 16th, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 16, 2014: 100.00 GBP
|
capital |
|
AA |
Full accounts data made up to September 30, 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2013
filed on: 3rd, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to September 30, 2011
filed on: 2nd, July 2012
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2012
filed on: 19th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to September 30, 2011
filed on: 9th, September 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On March 22, 2011 director's details were changed
filed on: 18th, April 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 22, 2011 director's details were changed
filed on: 18th, April 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2011
filed on: 18th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, December 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2010
filed on: 20th, July 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 11th, August 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to April 4, 2009 - Annual return with full member list
filed on: 4th, April 2009
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 2nd, April 2009
|
accounts |
Free Download
(9 pages)
|
288c |
Director and secretary's change of particulars
filed on: 5th, February 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to February 5, 2009 - Annual return with full member list
filed on: 5th, February 2009
|
annual return |
Free Download
(10 pages)
|
288c |
Director's change of particulars
filed on: 15th, January 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/2009 from ivydene house 25 agnew street lytham lytham st annes lancashire FY8 5NJ
filed on: 15th, January 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 1st, February 2008
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 1st, February 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to April 26, 2007 - Annual return with full member list
filed on: 26th, April 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to April 26, 2007 - Annual return with full member list
filed on: 26th, April 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2006
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2006
|
incorporation |
Free Download
(19 pages)
|