GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, November 2021
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 9th Nov 2020
filed on: 22nd, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Nov 2020
filed on: 24th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Dec 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 12th Nov 2020 director's details were changed
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 17th, September 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Dec 2019
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Dec 2018
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Dec 2017
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Fri, 21st Apr 2017 director's details were changed
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Dec 2015
filed on: 19th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN on Tue, 3rd Feb 2015 to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT
filed on: 3rd, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Dec 2014
filed on: 13th, January 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tue, 27th May 2014 director's details were changed
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, December 2013
|
incorporation |
Free Download
(29 pages)
|