GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, December 2019
|
dissolution |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/11/07.
filed on: 7th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 26th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/18
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/07/09. New Address: 198 Lord Street Fleetwood Lancashire FY7 6SW. Previous address: 45-47 Lord Street Fleetwood Lancs FY7 6DU
filed on: 9th, July 2019
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 18th, December 2018
|
accounts |
Free Download
(6 pages)
|
TM01 |
2018/09/28 - the day director's appointment was terminated
filed on: 29th, September 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/09/29 director's details were changed
filed on: 29th, September 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2018/09/29 secretary's details were changed
filed on: 29th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/09/28
filed on: 29th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/09/29.
filed on: 29th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/01.
filed on: 14th, August 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/12
filed on: 12th, April 2018
|
resolution |
Free Download
(30 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, April 2018
|
change of name |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 7th, December 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
2017/11/20 - the day director's appointment was terminated
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 30th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/28
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/09/08. New Address: 45-47 Lord Street Fleetwood Lancs FY7 6DU. Previous address: 24 Lostock Gardens Blackpool Lancs FY4 3PP
filed on: 8th, September 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/06/01. New Address: 24 Lostock Gardens Blackpool Lancs FY4 3PP. Previous address: 10 Hawkshead Terrace Blackpool Lancashire FY4 4TA
filed on: 1st, June 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, September 2016
|
incorporation |
Free Download
|