GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2020/12/17 director's details were changed
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/17
filed on: 5th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/20
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/20
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 24th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/20
filed on: 31st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 24th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/20
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 25th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/20
filed on: 25th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 22nd, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/12/20 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015/10/01 director's details were changed
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/11/02 director's details were changed
filed on: 2nd, December 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/11/27. New Address: 139 Red Bank Road Bispham Blackpool Lancashire FY2 9HZ. Previous address: 46 Denstone Avenue Bispham Blackpool Lancashire FY2 0JA
filed on: 27th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 27th, November 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/11/24. New Address: 46 Denstone Avenue Bispham Blackpool Lancashire FY2 0JA. Previous address: 122 Rossall Road Thornton Cleveleys Blackpool Lancashire FY5 1HJ
filed on: 24th, November 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/12/20 with full list of members
filed on: 22nd, December 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2014/12/19 director's details were changed
filed on: 20th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/02/27 from Ground Floor 2 Woodberry Grove London N12 0DR England
filed on: 27th, February 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2013
|
incorporation |
Free Download
(36 pages)
|