GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 6th, December 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Office Suite 29 Syacmore Business Park Squires Gate Lane Blackpool FY4 3RL. Change occurred on May 24, 2022. Company's previous address: Unit 6, the Pavillions Avroe Crescent Blackpool FY4 2DP England.
filed on: 24th, May 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, October 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 20th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2020
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2019
filed on: 30th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 27th, January 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 2, 2018
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 6, the Pavillions Avroe Crescent Blackpool FY4 2DP. Change occurred on June 4, 2018. Company's previous address: Unit 1, Mulway House Rear of 43 Threlfall Road South Shore Blackpool Lancashire FY1 6NW England.
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 3, 2017
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 2, 2017
filed on: 2nd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 2, 2017
filed on: 2nd, August 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2017
filed on: 27th, April 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
On March 8, 2017 new director was appointed.
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1, Mulway House Rear of 43 Threlfall Road South Shore Blackpool Lancashire FY1 6NW. Change occurred on March 7, 2017. Company's previous address: 5 Hazelwood Drive Hesketh Bank Preston PR4 6PJ England.
filed on: 7th, March 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 7, 2017
filed on: 7th, March 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to August 31, 2016 (was January 31, 2017).
filed on: 7th, March 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 2, 2016
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed masters mma LIMITEDcertificate issued on 28/04/16
filed on: 28th, April 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2015
|
incorporation |
Free Download
(7 pages)
|