Total Documents | 48 |
---|
Total Pages | 173 |
---|
30 September 2020 | Change of details for Mr Jay Anthony David Hindmarch as a person with significant control on 1 January 2020 |
---|---|
30 September 2020 | Director's details changed for Mr Jay Anthony David Hindmarch on 1 January 2020 |
30 September 2020 | Director's details changed for Samantha Grundy on 19 September 2020 |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 |
15 September 2020 | Appointment of Samantha Grundy as a director on 1 April 2020 |
15 September 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
21 May 2020 | Confirmation statement made on 11 May 2020 with updates |
10 February 2020 | Current accounting period shortened from 31 May 2020 to 31 March 2020 |
17 January 2020 | Accounts for a dormant company made up to 31 May 2019 |
6 June 2019 | Confirmation statement made on 11 May 2019 with updates |
7 February 2019 | Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF to 26 Second Floor, Riverside Offices 26 st. Georges Quay Lancaster Lancashire LA1 1rd on 7 February 2019 |
7 February 2019 | Accounts for a dormant company made up to 31 May 2018 |
16 May 2018 | Confirmation statement made on 11 May 2018 with no updates |
1 February 2018 | Accounts for a dormant company made up to 31 May 2017 |
31 May 2017 | Confirmation statement made on 11 May 2017 with updates |
31 May 2017 | Confirmation statement made on 11 May 2017 with updates |
20 October 2016 | Accounts for a dormant company made up to 31 May 2016 |
20 October 2016 | Accounts for a dormant company made up to 31 May 2016 |
3 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
2 July 2015 | Accounts for a dormant company made up to 31 May 2015 |
2 July 2015 | Accounts for a dormant company made up to 31 May 2015 |
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
13 February 2015 | Accounts for a dormant company made up to 31 May 2014 |
13 February 2015 | Accounts for a dormant company made up to 31 May 2014 |
7 November 2014 | Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014 |
7 November 2014 | Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014 |
7 November 2014 | Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014 |
29 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
9 October 2013 | Accounts for a dormant company made up to 31 May 2013 |
9 October 2013 | Accounts for a dormant company made up to 31 May 2013 |
14 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders |
14 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders |
1 February 2013 | Accounts for a dormant company made up to 31 May 2012 |
1 February 2013 | Accounts for a dormant company made up to 31 May 2012 |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders |
24 November 2011 | Appointment of Jay Hindmarch as a director |
24 November 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
24 November 2011 | Appointment of Jay Hindmarch as a director |
24 November 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
13 May 2011 | Termination of appointment of Graham Cowan as a director |
13 May 2011 | Termination of appointment of Graham Cowan as a director |
11 May 2011 | Incorporation
|
11 May 2011 | Incorporation
|
11 May 2011 | Incorporation
|