AA |
Micro company accounts made up to 31st January 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2023
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 6th, October 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2022
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 12th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2021
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st August 2019
filed on: 4th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st August 2019 director's details were changed
filed on: 4th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th October 2020. New Address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS. Previous address: 4 Calder Court Shorebury Point, Amy Johnson Way Blackpool Lancashire FY4 2RH
filed on: 12th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 18th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2020
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2019
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
1st February 2018 - the day secretary's appointment was terminated
filed on: 5th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 3rd, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th January 2017
filed on: 5th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 16th, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd January 2016 with full list of members
filed on: 5th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 17th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd January 2015 with full list of members
filed on: 19th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th February 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 29th, April 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd January 2014 with full list of members
filed on: 30th, January 2014
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 9th December 2013 secretary's details were changed
filed on: 11th, December 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 9th December 2013 director's details were changed
filed on: 11th, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 12th, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd January 2013 with full list of members
filed on: 11th, March 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd January 2012 with full list of members
filed on: 5th, July 2012
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, May 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 17th, May 2012
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 27th, January 2012
|
accounts |
Free Download
(7 pages)
|
CH03 |
On 11th January 2012 secretary's details were changed
filed on: 11th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th January 2012 director's details were changed
filed on: 11th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd January 2011 with full list of members
filed on: 26th, January 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 24th August 2010 director's details were changed
filed on: 25th, August 2010
|
officers |
Free Download
(3 pages)
|
CH03 |
On 24th August 2010 secretary's details were changed
filed on: 25th, August 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Queen Mary House Queen Mary Avenue London E18 2FW on 25th August 2010
filed on: 25th, August 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 12th, April 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd January 2010 with full list of members
filed on: 20th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 20th February 2010 director's details were changed
filed on: 20th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 5th, January 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 19th February 2009 with shareholders record
filed on: 19th, February 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 9th, January 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/2009 from 12 hart court 317 burges road london E6 2EQ
filed on: 9th, January 2009
|
address |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 9th, January 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2008
filed on: 13th, March 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 18th February 2008 with shareholders record
filed on: 18th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 18th February 2008 with shareholders record
filed on: 18th, February 2008
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, January 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 22nd, January 2007
|
incorporation |
Free Download
(13 pages)
|