GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, January 2020
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 12 Hatherley Road Sidcup DA14 4DT on October 3, 2019
filed on: 3rd, October 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 2nd, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 19, 2017
filed on: 19th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 19, 2018 director's details were changed
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 10th, November 2017
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2016
|
incorporation |
Free Download
|