GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 1st, December 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Fri, 30th Apr 2021 from Sun, 28th Feb 2021
filed on: 11th, October 2021
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Feb 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England on Tue, 29th Sep 2020 to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS
filed on: 29th, September 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 11th Sep 2020
filed on: 29th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Sep 2020 director's details were changed
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 2nd May 2020 director's details were changed
filed on: 1st, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st May 2020
filed on: 29th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Feb 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 4th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Feb 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 8th, November 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Jul 2018
filed on: 24th, July 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 16th Jul 2018 director's details were changed
filed on: 16th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Jul 2018
filed on: 16th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Jul 2018 director's details were changed
filed on: 16th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Feb 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 4th Sep 2017 new director was appointed.
filed on: 6th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Feb 2017 director's details were changed
filed on: 13th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2017
|
incorporation |
Free Download
(10 pages)
|