GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th May 2022
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th May 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 28th September 2020
filed on: 18th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 28th September 2020 director's details were changed
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 28th September 2020
filed on: 18th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 16th, October 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Monday 20th July 2020 director's details were changed
filed on: 20th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to Jubilee House East Beach Lytham St. Annes FY8 5FT on Monday 20th July 2020
filed on: 20th, July 2020
|
address |
Free Download
(1 page)
|
CH03 |
On Monday 20th July 2020 secretary's details were changed
filed on: 20th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th May 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 20th, February 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Friday 5th July 2019 director's details were changed
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Wetherby Road Borehamwood Hertfordshire WD6 4LH England to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on Friday 5th July 2019
filed on: 5th, July 2019
|
address |
Free Download
(1 page)
|
CH03 |
On Friday 5th July 2019 secretary's details were changed
filed on: 5th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th May 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 15th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th May 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th May 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 22nd, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 18th May 2016 with full list of members
filed on: 15th, June 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2015
|
incorporation |
Free Download
(8 pages)
|