AD01 |
Address change date: 11th April 2023. New Address: Ground Floor, Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL. Previous address: 17/18 Sycamore Trading Estate Squires Gate Lane Blackpool FY4 3RL England
filed on: 11th, April 2023
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 24th, September 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 29th February 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 7th, November 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
30th September 2016 - the day director's appointment was terminated
filed on: 14th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 14th, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th February 2016 with full list of members
filed on: 23rd, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd March 2016: 150.00 GBP
|
capital |
|
AA01 |
Accounting reference date changed from 31st July 2015 to 31st December 2015
filed on: 22nd, March 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 27th January 2016. New Address: 17/18 Sycamore Trading Estate Squires Gate Lane Blackpool FY4 3RL. Previous address: C/O Taylors Solicitors Ninth Floor 80 Mosley Street Manchester Greater Manchester M2 3FX
filed on: 27th, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2015
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
10th December 2015 - the day director's appointment was terminated
filed on: 15th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2015
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th December 2015
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
10th December 2015 - the day director's appointment was terminated
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
10th December 2015 - the day director's appointment was terminated
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
10th December 2015 - the day director's appointment was terminated
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
10th December 2015 - the day director's appointment was terminated
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
10th December 2015 - the day director's appointment was terminated
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
10th December 2015 - the day director's appointment was terminated
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
10th December 2015 - the day director's appointment was terminated
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
10th December 2015 - the day director's appointment was terminated
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
10th December 2015 - the day director's appointment was terminated
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th February 2015 with full list of members
filed on: 25th, March 2015
|
annual return |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 25th March 2015: 150.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, September 2014
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 7th, September 2014
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th August 2014: 150.00 GBP
filed on: 7th, September 2014
|
capital |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 22nd, July 2014
|
incorporation |
Free Download
(24 pages)
|