GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th January 2021
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 27th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 8th January 2020
filed on: 8th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 8th January 2020 director's details were changed
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th November 2019
filed on: 2nd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 29th November 2019 director's details were changed
filed on: 2nd, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 29th, July 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2019
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 11th, May 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 8th February 2018 director's details were changed
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th February 2018
filed on: 9th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2018
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 26th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 15th January 2017
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 2nd, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 15th January 2016 with full list of members
filed on: 12th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 8th, October 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 5th January 2015 director's details were changed
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th January 2015 with full list of members
filed on: 18th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th February 2015: 100.00 GBP
|
capital |
|
AD01 |
Address change date: 11th February 2015. New Address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT. Previous address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England
filed on: 11th, February 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, January 2014
|
incorporation |
Free Download
(29 pages)
|