GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, January 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 18, 2022
filed on: 18th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, January 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 20, 2021
filed on: 20th, January 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2020
filed on: 19th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2019
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 16, 2018 director's details were changed
filed on: 16th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 18, 2017
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 12, 2016: 30006.00 GBP
filed on: 7th, February 2017
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 20th, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 18, 2016
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 18, 2015 with full list of members
filed on: 18th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 18, 2015: 6.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Unit 12 Westby Close Blackpool FY4 5LW United Kingdom to 17-19 Park Street Lytham St. Annes Lancashire FY8 5LU on November 12, 2015
filed on: 12th, November 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 3, 2015
filed on: 10th, July 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 9, 2015: 6.00 GBP
filed on: 7th, May 2015
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 093173810001, created on April 14, 2015
filed on: 25th, April 2015
|
mortgage |
Free Download
|
AA01 |
Current accounting reference period shortened from November 30, 2015 to April 30, 2015
filed on: 2nd, March 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On November 18, 2014 director's details were changed
filed on: 21st, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 18, 2014 new director was appointed.
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 18, 2014 new director was appointed.
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on November 18, 2014: 1.00 GBP
|
capital |
|