GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 28th, October 2021
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, October 2021
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 15th, February 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th July 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 3rd, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th July 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th July 2018
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thursday 15th February 2018 director's details were changed
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 15th February 2018
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th July 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th July 2016
filed on: 2nd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 24th July 2015 with full list of members
filed on: 31st, July 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 31st, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 28th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 24th July 2014 with full list of members
filed on: 6th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th August 2014
|
capital |
|
CH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 6th, August 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 086235490001, created on Tuesday 29th July 2014
filed on: 30th, July 2014
|
mortgage |
Free Download
(13 pages)
|
AD01 |
Change of registered office on Monday 10th February 2014 from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England
filed on: 10th, February 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, July 2013
|
incorporation |
|