GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, February 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11a Murchison Grove Thornton-Cleveleys Lancashire FY5 3RA England on Sat, 19th Aug 2023 to Egyptian Mill Egyptian Street Bolton BL1 2HS
filed on: 19th, August 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
|
gazette |
Free Download
|
TM01 |
Director's appointment terminated on Thu, 30th Jun 2022
filed on: 13th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 15th May 2022
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 5th Nov 2021
filed on: 16th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 5th Nov 2021
filed on: 15th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 15th, November 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Mon, 11th Oct 2021 new director was appointed.
filed on: 21st, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Jun 2021
filed on: 28th, June 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 25 Pembroke Avenue Blackpool FY2 9PX United Kingdom on Mon, 28th Jun 2021 to 11a Murchison Grove Thornton-Cleveleys Lancashire FY5 3RA
filed on: 28th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 15th May 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th May 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th May 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Mon, 4th Feb 2019 new director was appointed.
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 22nd, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th May 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 29th Oct 2017
filed on: 29th, October 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sun, 29th Oct 2017
filed on: 29th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 29th Oct 2017 new director was appointed.
filed on: 29th, October 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 23rd Oct 2017
filed on: 23rd, October 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2017
|
incorporation |
Free Download
(10 pages)
|