TM01 |
12th February 2024 - the day director's appointment was terminated
filed on: 12th, February 2024
|
officers |
Free Download
(1 page)
|
TM01 |
12th February 2024 - the day director's appointment was terminated
filed on: 12th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th October 2023
filed on: 27th, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th October 2023
filed on: 27th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
5th July 2023 - the day director's appointment was terminated
filed on: 5th, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 16th May 2023. New Address: Curlett Jones Estates 631 Lord Street Southport PR9 0AN. Previous address: Lancaster House, 4 Lancaster Road Birkdale PR8 2FZ United Kingdom
filed on: 16th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 14th, March 2023
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th May 2022
filed on: 27th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th May 2022
filed on: 27th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd May 2022. New Address: Lancaster House, 4 Lancaster Road Birkdale PR8 2FZ. Previous address: Lancaster House, 4 Lancaster Road, Birkdale Lancaster House 4 Lancaster Road Birkdale PR8 2FZ United Kingdom
filed on: 23rd, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 21st May 2022. New Address: Lancaster House, 4 Lancaster Road, Birkdale Lancaster House 4 Lancaster Road Birkdale PR8 2FZ. Previous address: Charlotte House 35-37 Hoghton Street Southport PR9 0NS England
filed on: 21st, May 2022
|
address |
Free Download
(1 page)
|
TM01 |
4th May 2022 - the day director's appointment was terminated
filed on: 5th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 19th, April 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th October 2020
filed on: 15th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 4th June 2021. New Address: Charlotte House 35-37 Hoghton Street Southport PR9 0NS. Previous address: 19 Hoghton Street Southport Merseyside PR9 0NS
filed on: 4th, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
8th December 2020 - the day director's appointment was terminated
filed on: 12th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
8th December 2020 - the day director's appointment was terminated
filed on: 12th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(1 page)
|
TM02 |
3rd August 2020 - the day secretary's appointment was terminated
filed on: 20th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
15th April 2020 - the day director's appointment was terminated
filed on: 27th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
15th April 2020 - the day director's appointment was terminated
filed on: 27th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 7th, January 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
25th December 2017 - the day director's appointment was terminated
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 17th, May 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th December 2017
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th December 2017
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th June 2017
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th June 2016, no shareholders list
filed on: 8th, June 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th June 2015, no shareholders list
filed on: 9th, June 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 19th, December 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th June 2014, no shareholders list
filed on: 9th, June 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th June 2013, no shareholders list
filed on: 10th, June 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th June 2012, no shareholders list
filed on: 11th, June 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 30th, December 2011
|
accounts |
Free Download
(1 page)
|
TM01 |
16th June 2011 - the day director's appointment was terminated
filed on: 16th, June 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th June 2011, no shareholders list
filed on: 16th, June 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 17th, March 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th June 2010, no shareholders list
filed on: 14th, June 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 5th June 2010 director's details were changed
filed on: 14th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th June 2010 director's details were changed
filed on: 14th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th June 2010 director's details were changed
filed on: 14th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th June 2010 director's details were changed
filed on: 14th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th June 2010 director's details were changed
filed on: 14th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th June 2010 director's details were changed
filed on: 14th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th June 2010 director's details were changed
filed on: 14th, June 2010
|
officers |
Free Download
(2 pages)
|
288a |
On 13th July 2009 Director appointed
filed on: 13th, July 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 13th July 2009 Director appointed
filed on: 13th, July 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 13th July 2009 Director appointed
filed on: 13th, July 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 13th July 2009 Director appointed
filed on: 13th, July 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 13th July 2009 Director appointed
filed on: 13th, July 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, June 2009
|
incorporation |
Free Download
(29 pages)
|