AD01 |
Address change date: 2023/02/28. New Address: Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF. Previous address: 68 Rodney Street Liverpool L1 9AF
filed on: 28th, February 2023
|
address |
Free Download
(2 pages)
|
TM01 |
2023/01/29 - the day director's appointment was terminated
filed on: 30th, January 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
|
CH01 |
On 2022/11/01 director's details were changed
filed on: 10th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/10/20
filed on: 1st, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/08
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/30
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/12/20.
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/10
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 29th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/10
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/10
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/01/02
filed on: 3rd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 14th, September 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
2018/02/11 - the day director's appointment was terminated
filed on: 13th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/11.
filed on: 13th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/10
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 9th, October 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 26th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/02/10
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/30
filed on: 30th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/02/10 with full list of members
filed on: 1st, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/30
filed on: 8th, September 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/30
filed on: 27th, August 2015
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2014/12/31 to 2015/03/31
filed on: 5th, August 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
2015/05/04 - the day director's appointment was terminated
filed on: 5th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/05/01.
filed on: 5th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/02/10 with full list of members
filed on: 25th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/02/25
|
capital |
|
AR01 |
Annual return drawn up to 2014/02/10 with full list of members
filed on: 14th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/14
|
capital |
|
AD01 |
Change of registered office on 2014/02/14 from 68 Rodney Street 68 Rodney Street Liverpool L1 9AF United Kingdom
filed on: 14th, February 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/14.
filed on: 14th, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, December 2013
|
incorporation |
Free Download
(27 pages)
|