GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 22nd Jun 2020
filed on: 30th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Jun 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 30th Jun 2020. New Address: 49 Chaddock Street Preston PR1 3TL. Previous address: Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF United Kingdom
filed on: 30th, June 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 15th Jun 2020
filed on: 20th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Mon, 15th Jun 2020 - the day director's appointment was terminated
filed on: 20th, June 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 15th Jun 2020
filed on: 20th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Mon, 15th Jun 2020 new director was appointed.
filed on: 20th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Feb 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Jan 2020 director's details were changed
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Feb 2019
filed on: 10th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Feb 2019
filed on: 10th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2019
|
incorporation |
Free Download
(28 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on Fri, 1st Feb 2019: 2.00 GBP
|
capital |
|