AA01 |
Accounting period ending changed to Saturday 25th November 2023 (was Thursday 30th November 2023).
filed on: 5th, February 2024
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tuesday 2nd January 2024 director's details were changed
filed on: 2nd, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 25th November 2022
filed on: 20th, December 2023
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 205 Church Street Blackpool FY1 3PA. Change occurred on Friday 1st September 2023. Company's previous address: 163-165 Lytham Road Blackpool FY1 6DN England.
filed on: 1st, September 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 25th November 2021
filed on: 25th, November 2022
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 087924870024, created on Tuesday 4th October 2022
filed on: 5th, October 2022
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 087924870023, created on Thursday 11th August 2022
filed on: 1st, September 2022
|
mortgage |
Free Download
(13 pages)
|
MR05 |
All of the property or undertaking has been released from charge 087924870016
filed on: 18th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087924870013 satisfaction in full.
filed on: 18th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087924870010 satisfaction in full.
filed on: 18th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087924870019 satisfaction in full.
filed on: 18th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 087924870016
filed on: 18th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087924870018 satisfaction in full.
filed on: 4th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087924870015 satisfaction in full.
filed on: 4th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087924870001 satisfaction in full.
filed on: 4th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087924870017 satisfaction in full.
filed on: 4th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087924870002 satisfaction in full.
filed on: 3rd, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087924870007 satisfaction in full.
filed on: 3rd, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087924870005 satisfaction in full.
filed on: 3rd, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087924870012 satisfaction in full.
filed on: 3rd, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087924870003 satisfaction in full.
filed on: 3rd, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087924870008 satisfaction in full.
filed on: 3rd, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087924870009 satisfaction in full.
filed on: 3rd, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087924870011 satisfaction in full.
filed on: 3rd, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087924870004 satisfaction in full.
filed on: 3rd, August 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 25th November 2020
filed on: 4th, September 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th November 2019
filed on: 20th, May 2021
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
MR04 |
Charge 087924870014 satisfaction in full.
filed on: 25th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087924870022 satisfaction in full.
filed on: 25th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087924870021 satisfaction in full.
filed on: 25th, March 2021
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 26th November 2019 to Monday 25th November 2019
filed on: 19th, November 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th November 2018
filed on: 2nd, December 2019
|
accounts |
Free Download
(8 pages)
|
MR04 |
Charge 087924870020 satisfaction in full.
filed on: 30th, September 2019
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 27th November 2018 to Monday 26th November 2018
filed on: 27th, August 2019
|
accounts |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 087924870015
filed on: 27th, February 2019
|
mortgage |
Free Download
(1 page)
|
CH01 |
On Tuesday 27th November 2018 director's details were changed
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 163-165 Lytham Road Blackpool FY1 6DN. Change occurred on Wednesday 28th November 2018. Company's previous address: 205-207 Church Street Blackpool FY1 3PA England.
filed on: 28th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th November 2017
filed on: 27th, November 2018
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 28th November 2017 to Monday 27th November 2017
filed on: 21st, August 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 087924870021, created on Monday 16th July 2018
filed on: 19th, July 2018
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 087924870022, created on Monday 16th July 2018
filed on: 19th, July 2018
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 087924870020, created on Monday 14th May 2018
filed on: 14th, May 2018
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 087924870019, created on Thursday 11th January 2018
filed on: 11th, January 2018
|
mortgage |
Free Download
(38 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th November 2016
filed on: 24th, May 2017
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 29th November 2015
filed on: 22nd, May 2017
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
|
gazette |
Free Download
|
AA01 |
Previous accounting period shortened from Sunday 29th November 2015 to Saturday 28th November 2015
filed on: 22nd, November 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2015 to Sunday 29th November 2015
filed on: 30th, August 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 087924870017, created on Friday 29th January 2016
filed on: 11th, February 2016
|
mortgage |
Free Download
(5 pages)
|
CH01 |
On Sunday 1st November 2015 director's details were changed
filed on: 10th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th November 2015
filed on: 10th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 10th February 2016
|
capital |
|
AD01 |
New registered office address 205-207 Church Street Blackpool FY1 3PA. Change occurred on Wednesday 10th February 2016. Company's previous address: 163-165 Lytham Road Blackpool FY1 6DN England.
filed on: 10th, February 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 087924870018, created on Tuesday 2nd February 2016
filed on: 10th, February 2016
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 087924870016, created on Monday 14th December 2015
filed on: 4th, January 2016
|
mortgage |
Free Download
(41 pages)
|
AD01 |
New registered office address 163-165 Lytham Road Blackpool FY1 6DN. Change occurred on Monday 14th September 2015. Company's previous address: Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU.
filed on: 14th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 1st, September 2015
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 087924870015, created on Friday 24th July 2015
filed on: 28th, July 2015
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 087924870014, created on Wednesday 8th July 2015
filed on: 23rd, July 2015
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 087924870013, created on Thursday 7th May 2015
filed on: 8th, May 2015
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 087924870011, created on Wednesday 6th May 2015
filed on: 6th, May 2015
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 087924870012, created on Wednesday 6th May 2015
filed on: 6th, May 2015
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 087924870008, created on Friday 1st May 2015
filed on: 5th, May 2015
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 087924870010, created on Friday 1st May 2015
filed on: 5th, May 2015
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 087924870009, created on Friday 1st May 2015
filed on: 5th, May 2015
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 087924870007, created on Friday 1st May 2015
filed on: 1st, May 2015
|
mortgage |
Free Download
|
MR01 |
Registration of charge 087924870006, created on Tuesday 13th January 2015
filed on: 22nd, January 2015
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 087924870003, created on Wednesday 24th December 2014
filed on: 13th, January 2015
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 087924870005, created on Wednesday 24th December 2014
filed on: 13th, January 2015
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 087924870002, created on Wednesday 24th December 2014
filed on: 13th, January 2015
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 087924870001, created on Wednesday 24th December 2014
filed on: 13th, January 2015
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 087924870004, created on Wednesday 24th December 2014
filed on: 13th, January 2015
|
mortgage |
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th November 2014
filed on: 12th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 12th January 2015
|
capital |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 9th October 2014
filed on: 9th, October 2014
|
resolution |
|
CERTNM |
Company name changed go development LTDcertificate issued on 09/10/14
filed on: 9th, October 2014
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU. Change occurred on Monday 11th August 2014. Company's previous address: 209 Preston New Road Blackpool Blackpool FY3 9TU England.
filed on: 11th, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, November 2013
|
incorporation |
Free Download
(7 pages)
|