GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, July 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/12
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 21st, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/04/12
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 9th, January 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2018/12/14 director's details were changed
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/14
filed on: 14th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 461 Gleadless Road Sheffield S2 3AS England on 2018/12/14 to Jubilee House East Beach Lytham St. Annes FY8 5FT
filed on: 14th, December 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/12/14
filed on: 14th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/12/14 director's details were changed
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/13.
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/11/13
filed on: 16th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/12
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England on 2017/06/30 to 461 Gleadless Road Sheffield S2 3AS
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, April 2017
|
incorporation |
Free Download
(31 pages)
|