GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, October 2019
|
dissolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 9th, October 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2019 to February 28, 2019
filed on: 9th, October 2019
|
accounts |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 22nd, March 2018
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 23, 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2016
filed on: 5th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 11th, March 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 15 Olympic Court Boardmans Way Whitehills Business Park Blackpool FY4 5GU. Change occurred on December 3, 2015. Company's previous address: 21 Caunce Street Blackpool Lancashire FY1 3LA.
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2015
filed on: 29th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 29, 2015: 2.00 GBP
|
capital |
|
CERTNM |
Company name changed n & p pubs LIMITEDcertificate issued on 26/04/15
filed on: 26th, April 2015
|
change of name |
Free Download
|
CONNOT |
Change of name notice
filed on: 26th, April 2015
|
change of name |
Free Download
|
TM01 |
Director's appointment was terminated on October 16, 2014
filed on: 23rd, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2014
|
incorporation |
Free Download
(47 pages)
|
SH01 |
Capital declared on June 9, 2014: 2.00 GBP
|
capital |
|