AA |
Dormant company accounts made up to March 31, 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2023
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2022
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2018
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 14, 2018 director's details were changed
filed on: 14th, June 2018
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 4, 2018
filed on: 4th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 67 Station Road Blackpool FY4 1EU England to 23-27 Bolton Street Chorley PR7 3AA on June 4, 2018
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 11, 2017
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 11, 2016 with full list of members
filed on: 20th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Admiral Gardens Blackpool FY2 9LR England to 67 Station Road Blackpool FY4 1EU on April 20, 2016
filed on: 20th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, April 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 11, 2015 with full list of members
filed on: 27th, August 2015
|
annual return |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, July 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on March 11, 2014: 1.00 GBP
|
capital |
|