GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/01/17. New Address: 446 Sparrowhawk Drive Preesall Poulton Le Fylde Lancashire FY60RS. Previous address: Manchester Swan Buildings Swan Street Manchester M4 5JW England
filed on: 17th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 29th, April 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/06
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/11/29. New Address: Manchester Swan Buildings Swan Street Manchester M4 5JW. Previous address: Midsummer Court Midsummer Boulevard, 314, Midsummer Boulevard Milton Keynes MK9 2UB England
filed on: 29th, November 2021
|
address |
Free Download
(1 page)
|
TM02 |
2021/10/29 - the day secretary's appointment was terminated
filed on: 29th, October 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/10/29. New Address: Midsummer Court Midsummer Boulevard, 314, Midsummer Boulevard Milton Keynes MK9 2UB. Previous address: 28 Orchard Road Lytham St. Annes FY8 1PF England
filed on: 29th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 20th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/06
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2020/08/27
filed on: 28th, August 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
2020/08/27 - the day secretary's appointment was terminated
filed on: 27th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/02/14. New Address: 28 Orchard Road Lytham St. Annes FY8 1PF. Previous address: Manchester Swan Buildings Swan Street Manchester M4 5JW England
filed on: 14th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 3rd, February 2020
|
accounts |
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 2019/11/15
filed on: 15th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/11/14. New Address: 11 Hodder Way Poulton-Le-Fylde FY6 8AQ. Previous address: 28 Orchard Road Lytham St. Annes FY8 1PF England
filed on: 14th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/11/14. New Address: Manchester Swan Buildings Swan Street Manchester M4 5JW. Previous address: 11 Hodder Way Poulton-Le-Fylde FY6 8AQ England
filed on: 14th, November 2019
|
address |
Free Download
(1 page)
|
TM02 |
2019/11/14 - the day secretary's appointment was terminated
filed on: 14th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/06
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/06/26. New Address: 28 Orchard Road Lytham St. Annes FY8 1PF. Previous address: Henleaze House 13 Harbury Road Bristol BS9 4PN England
filed on: 26th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/06
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/09/27
filed on: 27th, September 2018
|
resolution |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2018/07/25
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/16. New Address: Henleaze House 13 Harbury Road Bristol BS9 4PN. Previous address: 28 Orchard Road St Annes on Sea St Annes Lancashire FY8 1PF
filed on: 16th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/06
filed on: 8th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 5th, December 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/06
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 14th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/11/06 with full list of members
filed on: 6th, November 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015/11/04 director's details were changed
filed on: 6th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/14 with full list of members
filed on: 14th, April 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
2015/04/01 - the day director's appointment was terminated
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/06/24 - the day director's appointment was terminated
filed on: 24th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/24.
filed on: 24th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, April 2014
|
incorporation |
Free Download
(22 pages)
|