Date | Description |
2025-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/25, WITH UPDATES |
2025-02-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM BENJAMIN HILLIER |
2025-02-10 |
update statutory_documents CESSATION OF JOHN SHAW GALLACHER AS A PSC |
2024-12-16 |
update statutory_documents DIRECTOR APPOINTED GAYLE YVONNE STAINTON |
2024-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GALLACHER |
2024-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTY GALLACHER |
2024-10-22 |
update statutory_documents 29/02/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-27 => 2024-11-27 |
2024-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/24, NO UPDATES |
2024-02-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART CHALINER |
2023-11-15 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-27 => 2023-11-27 |
2023-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES |
2022-11-15 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-27 => 2022-11-27 |
2021-11-22 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-06-07 |
update accounts_next_due_date 2021-05-22 => 2021-11-27 |
2021-05-29 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update account_ref_day 28 => 27 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-22 |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
2021-02-22 |
update statutory_documents PREVSHO FROM 28/02/2020 TO 27/02/2020 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-15 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-22 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-05 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-04-26 |
delete address 8 CECIL STREET LYTHAM ST. ANNES LANCASHIRE FY8 5NN |
2017-04-26 |
insert address 13 ROSSALL ROAD THORNTON-CLEVELEYS ENGLAND FY5 1AP |
2017-04-26 |
update registered_address |
2017-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2017 FROM
8 CECIL STREET
LYTHAM ST. ANNES
LANCASHIRE
FY8 5NN |
2017-03-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STUART CHALINER / 20/02/2017 |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2017-01-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-02 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-17 => 2016-02-17 |
2016-05-13 |
update returns_next_due_date 2016-03-16 => 2017-03-17 |
2016-03-29 |
update statutory_documents 17/02/16 FULL LIST |
2016-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHAW GALLACHER / 18/02/2015 |
2016-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY EMMA GALLACHER / 18/02/2015 |
2015-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-12-07 |
update accounts_last_madeup_date null => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-17 => 2016-11-30 |
2015-11-17 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH STAINTON |
2015-05-07 |
delete address 8 CECIL STREET LYTHAM ST JAMES UNITED KINGDOM FY8 5NN |
2015-05-07 |
insert address 8 CECIL STREET LYTHAM ST. ANNES LANCASHIRE FY8 5NN |
2015-05-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date null => 2015-02-17 |
2015-05-07 |
update returns_next_due_date 2015-03-17 => 2016-03-16 |
2015-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2015 FROM
8 CECIL STREET
LYTHAM ST JAMES
FY8 5NN
UNITED KINGDOM |
2015-04-10 |
update statutory_documents 17/02/15 FULL LIST |
2014-04-23 |
update statutory_documents DIRECTOR APPOINTED JOHN SHAW GALLACHER |
2014-04-23 |
update statutory_documents DIRECTOR APPOINTED KIRSTY EMMA GALLACHER |
2014-04-14 |
update statutory_documents DIRECTOR APPOINTED JOAN OLIVE GIDDINGS |
2014-03-10 |
update statutory_documents DIRECTOR APPOINTED JUDITH RACHEL STAINTON |
2014-03-10 |
update statutory_documents SECRETARY APPOINTED STUART CHALINER |
2014-02-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2014-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |