GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/09
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 19th, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/09
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 26th, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/01/09
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 15th, March 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2018/03/14 director's details were changed
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/03/14
filed on: 14th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/09
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 30th, March 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/01/09
filed on: 23rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 14th, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/01/09 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015/11/03 director's details were changed
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/11/05 - the day director's appointment was terminated
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 19th, May 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2015/03/06. New Address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT. Previous address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN
filed on: 6th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/09 with full list of members
filed on: 14th, January 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/02/25.
filed on: 25th, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2014
|
incorporation |
Free Download
(29 pages)
|