GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 20, 2020
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 27th, January 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 5 st Georges Court St. Georges Park Kirkham Preston PR4 2EF. Change occurred on September 8, 2021. Company's previous address: 64 st. Georges Park Kirkham Preston PR4 2DZ England.
filed on: 8th, September 2021
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, July 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, July 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to February 28, 2019 (was August 31, 2019).
filed on: 23rd, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 20, 2019
filed on: 30th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 1, 2019
filed on: 14th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 64 st. Georges Park Kirkham Preston PR4 2DZ. Change occurred on October 26, 2018. Company's previous address: Velvetine/Drunk Buffalo 5-7 Henry Street Lytham St. Annes FY8 5LE England.
filed on: 26th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2018
filed on: 24th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 18, 2018 director's details were changed
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 18, 2018
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to February 28, 2018
filed on: 22nd, June 2018
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 18, 2018
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 18, 2018 director's details were changed
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Velvetine/Drunk Buffalo 5-7 Henry Street Lytham St. Annes FY8 5LE. Change occurred on May 21, 2018. Company's previous address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England.
filed on: 21st, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2017
|
incorporation |
Free Download
(34 pages)
|