GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th November 2021
filed on: 3rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 3rd, December 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th November 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2019
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 23rd, June 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2018
filed on: 23rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 11th, March 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2017
filed on: 11th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th November 2016
filed on: 17th, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th November 2015
filed on: 14th, March 2016
|
accounts |
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 30th November 2015
filed on: 1st, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th November 2015
filed on: 8th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th November 2015: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from Jubilee House East Beach Lytham St Annes FY8 5FT England on 22nd October 2015 to 9 Laurel Grove Rising Brook Stafford Staffordshire ST17 9EF
filed on: 22nd, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 24th, April 2015
|
officers |
Free Download
|
AD01 |
Change of registered address from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 20th April 2015 to Jubilee House East Beach Lytham St Annes FY8 5FT
filed on: 20th, April 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th November 2014
filed on: 25th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, November 2014
|
incorporation |
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 5th November 2014: 100.00 GBP
|
capital |
|