AD01 |
Address change date: 2023/12/12. New Address: Seneca House / Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF. Previous address: 41 Church Road Lytham Lytham St. Annes FY8 5LN England
filed on: 12th, December 2023
|
address |
Free Download
(2 pages)
|
CH01 |
On 2023/06/20 director's details were changed
filed on: 20th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 22nd, September 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 2nd, September 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2021/07/05. New Address: 41 Church Road Lytham Lytham St. Annes FY8 5LN. Previous address: The Hub 37 Ward Street Didsbury Manchester M20 6TJ England
filed on: 5th, July 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/01/19 director's details were changed
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2021/01/19 secretary's details were changed
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 24th, August 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 12th, September 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2019/06/06. New Address: The Hub 37 Ward Street Didsbury Manchester M20 6TJ. Previous address: Nelson House 15 Barlow Moor Road Manchester M20 6TN
filed on: 6th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 1st, October 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 11th, October 2017
|
accounts |
Free Download
(7 pages)
|
CH03 |
On 2017/01/01 secretary's details were changed
filed on: 2nd, August 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017/01/01 director's details were changed
filed on: 2nd, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 15th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/06/18 with full list of members
filed on: 6th, July 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 18th, September 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2015/01/10 director's details were changed
filed on: 25th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/18 with full list of members
filed on: 25th, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/06/25
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 16th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/06/18 with full list of members
filed on: 2nd, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2014/07/02
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 22nd, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/06/18 with full list of members
filed on: 21st, June 2013
|
annual return |
Free Download
(6 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 23rd, May 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 8th, May 2013
|
mortgage |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 10th, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/06/18 with full list of members
filed on: 19th, July 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 20th, September 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/06/22 from Nelson House 15 Barlow Moor Road Manchester M20 6TN United Kingdom
filed on: 22nd, June 2011
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/06/22 from 54 Caunce Street Blackpool Lancashire FY1 3LJ United Kingdom
filed on: 22nd, June 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/06/18 with full list of members
filed on: 22nd, June 2011
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/05/09 from Conservative Building Canute Place Knutsford Cheshire WA16 0LT
filed on: 9th, May 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 29th, September 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/06/18 with full list of members
filed on: 14th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010/06/18 director's details were changed
filed on: 14th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 1st, November 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 2009/07/23 with shareholders record
filed on: 23rd, July 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 27/03/2009 from 54 caunce street blackpool lancashire FY1 3LJ
filed on: 27th, March 2009
|
address |
Free Download
(1 page)
|
288a |
On 2009/03/04 Director appointed
filed on: 4th, March 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/06/30
filed on: 30th, September 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 2008/07/03 with shareholders record
filed on: 3rd, July 2008
|
annual return |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, June 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, October 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, October 2007
|
mortgage |
Free Download
(3 pages)
|
288a |
On 2007/07/10 New director appointed
filed on: 10th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/07/10 Director resigned
filed on: 10th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/07/10 Secretary resigned
filed on: 10th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/07/10 Secretary resigned
filed on: 10th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/07/10 New secretary appointed;new director appointed
filed on: 10th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/07/10 Director resigned
filed on: 10th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/07/10 New director appointed
filed on: 10th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/07/10 New secretary appointed;new director appointed
filed on: 10th, July 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, June 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 18th, June 2007
|
incorporation |
Free Download
(16 pages)
|