GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, December 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, October 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 22nd, September 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to December 31, 2020 (was May 31, 2021).
filed on: 19th, August 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 7, 2020
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS. Change occurred on October 29, 2020. Company's previous address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH United Kingdom.
filed on: 29th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 12th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 7, 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 4th, September 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On July 8, 2019 director's details were changed
filed on: 8th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 8, 2019
filed on: 8th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 8, 2019
filed on: 8th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 30, 2018
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2018
filed on: 31st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control December 8, 2017
filed on: 12th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2017
|
incorporation |
Free Download
(10 pages)
|