AP03 |
Appointment (date: Tuesday 13th May 2025) of a secretary
filed on: 26th, May 2025
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 13th May 2025
filed on: 26th, May 2025
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 13th May 2025
filed on: 26th, May 2025
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 13th May 2025
filed on: 26th, May 2025
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Flat 3, Park Street Morecambe LA4 6BN. Change occurred on Monday 26th May 2025. Company's previous address: 434 Marine Road East Morecambe LA4 6AA England.
filed on: 26th, May 2025
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th May 2025.
filed on: 26th, May 2025
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 13th May 2025
filed on: 26th, May 2025
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 20th April 2025
filed on: 2nd, May 2025
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2025
filed on: 2nd, May 2025
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2024
filed on: 25th, June 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th April 2024
filed on: 25th, June 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th April 2023
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 27th, June 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 30th, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th April 2022
filed on: 30th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 25th, April 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 434 Marine Road East Morecambe LA4 6AA. Change occurred on Wednesday 9th March 2022. Company's previous address: Priory Close St. Mary's Gate Lancaster LA1 1XB England.
filed on: 9th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 20th April 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 3rd, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th April 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Priory Close St. Mary's Gate Lancaster LA1 1XB. Change occurred on Wednesday 29th January 2020. Company's previous address: 434 Marine Road Morecambe Lancashire LA4 6AA.
filed on: 29th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 20th April 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th April 2018
filed on: 19th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 4th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th April 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th January 2016
filed on: 21st, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th April 2016
filed on: 21st, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 21st June 2016
|
capital |
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 12th, February 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th August 2015 director's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th April 2015
filed on: 19th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 19th August 2015
|
capital |
|
CH01 |
On Tuesday 18th August 2015 director's details were changed
filed on: 18th, August 2015
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2015
|
gazette |
Free Download
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 13th, May 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 13th, May 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 13th, May 2015
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, May 2015
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th April 2010
filed on: 13th, May 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 13th May 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 13th, May 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 13th, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th April 2013
filed on: 13th, May 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 13th May 2015
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th April 2011
filed on: 13th, May 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 13th May 2015
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th April 2014
filed on: 13th, May 2015
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th April 2012
filed on: 13th, May 2015
|
annual return |
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2010
|
gazette |
Free Download
(1 page)
|
288a |
On Monday 27th July 2009 Director appointed
filed on: 27th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On Monday 13th July 2009 Director and secretary appointed
filed on: 13th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On Monday 13th July 2009 Appointment terminated director
filed on: 13th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On Monday 13th July 2009 Appointment terminated secretary
filed on: 13th, July 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/07/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england
filed on: 13th, July 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, April 2009
|
incorporation |
Free Download
(33 pages)
|