GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2019
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2018
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 4, 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 4, 2016
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 11th, February 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2015
filed on: 4th, September 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On September 4, 2015 director's details were changed
filed on: 4th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 18th, February 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Jubilee House East Beach Lytham St.Annes FY8 5FT. Change occurred on January 19, 2015. Company's previous address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN.
filed on: 19th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2014
filed on: 16th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 16, 2014: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2013
|
incorporation |
Free Download
(29 pages)
|