GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-16
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 30th, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-16
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 30th, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-16
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 19th, April 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-08-16
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 27th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-19
filed on: 19th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 18th, May 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 15th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT. Change occurred on 2015-01-13. Company's previous address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN.
filed on: 13th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-19
filed on: 24th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-24: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 19th, August 2013
|
incorporation |
|