GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 13th February 2021
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th February 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th February 2019
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th February 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 27th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 13th February 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 17th January 2017
filed on: 25th, January 2017
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 11th, November 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tuesday 19th April 2016 director's details were changed
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th April 2016 director's details were changed
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 139 Red Bank Road Bispham Blackpool Lancashire FY2 9HZ. Change occurred on Wednesday 20th April 2016. Company's previous address: 151 Lache Lane Chester Cheshire CH4 7LU England.
filed on: 20th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th February 2016
filed on: 9th, March 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 13th, February 2015
|
incorporation |
Free Download
(8 pages)
|