GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 28th Jun 2017
filed on: 7th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jun 2018
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Wed, 28th Jun 2017 new director was appointed.
filed on: 17th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 28th Jun 2017 new director was appointed.
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 28th Jun 2017 - the day director's appointment was terminated
filed on: 11th, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 30th Aug 2017. New Address: Office a Harewood House 2-6 Peterloo Terrace Middleton M24 6DF. Previous address: 14 Elston Avenue Blackpool FY3 7RZ United Kingdom
filed on: 30th, August 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2017
|
incorporation |
Free Download
(10 pages)
|