GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, April 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 5th, April 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 16, 2023
filed on: 16th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 16, 2023
filed on: 16th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 13, 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 17th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 7, 2021 new director was appointed.
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 2, 2020
filed on: 2nd, July 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 23rd, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 13th, March 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 22 Smithy Lane Lytham St. Annes FY8 3PF. Change occurred on May 21, 2019. Company's previous address: 327 Clifton Drive South Lytham St Annes Lancs FY8 1HN.
filed on: 21st, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 13, 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 22 Smithy Lane Lytham St Annes Lancashire FY8 3PF. Change occurred on May 21, 2019. Company's previous address: 22 Smithy Lane Lytham St. Annes FY8 3PF England.
filed on: 21st, May 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 22nd, February 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 13, 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2016
filed on: 23rd, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 12th, January 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2015
filed on: 19th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 19, 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 27th, January 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2014
filed on: 19th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 16th, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2013
filed on: 25th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 28th, November 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2012
filed on: 21st, May 2012
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 6th, January 2012
|
change of name |
Free Download
(2 pages)
|
AP01 |
On January 6, 2012 new director was appointed.
filed on: 6th, January 2012
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 6, 2012
filed on: 6th, January 2012
|
resolution |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 22, 2011
filed on: 22nd, December 2011
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2011
filed on: 9th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 18th, February 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2010
filed on: 14th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On May 13, 2010 director's details were changed
filed on: 14th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 8th, February 2010
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to June 10, 2009 - Annual return with full member list
filed on: 10th, June 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On February 8, 2009 Appointment terminated secretary
filed on: 8th, February 2009
|
officers |
Free Download
(1 page)
|
288a |
On February 8, 2009 Secretary appointed
filed on: 8th, February 2009
|
officers |
Free Download
(2 pages)
|
288a |
On July 15, 2008 Director appointed
filed on: 15th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On June 30, 2008 Secretary appointed
filed on: 30th, June 2008
|
officers |
Free Download
(2 pages)
|
288b |
On May 16, 2008 Appointment terminated director
filed on: 16th, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On May 16, 2008 Appointment terminated secretary
filed on: 16th, May 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of change of Association Memorandum
filed on: 16th, May 2008
|
resolution |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2008
|
incorporation |
Free Download
(22 pages)
|