GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, February 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(6 pages)
|
AP01 |
On February 7, 2020 new director was appointed.
filed on: 11th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 7, 2020
filed on: 16th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 8th, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2018
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 14th, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 22nd, August 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2015
filed on: 9th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, July 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On April 17, 2015 director's details were changed
filed on: 17th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT. Change occurred on February 11, 2015. Company's previous address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN.
filed on: 11th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2014
filed on: 19th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 19, 2014: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2013
|
incorporation |
Free Download
(29 pages)
|