CS01 |
Confirmation statement with no updates Thu, 4th Apr 2024
filed on: 10th, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 25th, August 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Apr 2023
filed on: 18th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 18th, August 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 3rd, November 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Nov 2022 director's details were changed
filed on: 2nd, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 st Peters Place Fleetwood Lancashire FY7 6EB England on Tue, 1st Nov 2022 to 141 Hardhorn Road Poulton Le Fylde Lancashire FY6 8ES
filed on: 1st, November 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 1st Nov 2022
filed on: 1st, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Apr 2022
filed on: 4th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On Fri, 23rd Apr 2021 director's details were changed
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 23rd Apr 2021
filed on: 23rd, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Apr 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tue, 13th Apr 2021 director's details were changed
filed on: 22nd, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Apr 2021
filed on: 21st, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 149 Victoria Road West Thornton-Cleveleys FY5 3LB England on Wed, 21st Apr 2021 to 17 st Peters Place Fleetwood Lancashire FY7 6EB
filed on: 21st, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
|
gazette |
Free Download
|
AD01 |
Change of registered address from 5 Turnstone Blackpool Lancashire FY3 8FH England on Wed, 8th May 2019 to 149 Victoria Road West Thornton-Cleveleys FY5 3LB
filed on: 8th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 23rd, January 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Feb 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Fri, 13th Jan 2017 new director was appointed.
filed on: 13th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Jan 2017
filed on: 13th, January 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2016
|
incorporation |
Free Download
(7 pages)
|