GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, October 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 12th November 2021
filed on: 11th, October 2022
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 12th November 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th August 2022
filed on: 17th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 8th, August 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th August 2021
filed on: 9th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 11th May 2021
filed on: 10th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th May 2021
filed on: 10th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 3rd December 2020 director's details were changed
filed on: 3rd, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd December 2020
filed on: 3rd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd December 2020
filed on: 3rd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 21st October 2020 director's details were changed
filed on: 22nd, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd October 2020. New Address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS. Previous address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England
filed on: 22nd, October 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st October 2020
filed on: 22nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st October 2020
filed on: 22nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 21st October 2020 secretary's details were changed
filed on: 22nd, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th August 2020
filed on: 18th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 18th February 2020
filed on: 25th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 18th February 2020 director's details were changed
filed on: 25th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th August 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th October 2017. New Address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH. Previous address: 34a Sumner Road Harrow HA1 4BU England
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd October 2017
filed on: 23rd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 23rd October 2017 director's details were changed
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 23rd October 2017 secretary's details were changed
filed on: 23rd, October 2017
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd October 2017
filed on: 23rd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2017
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 3rd, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th August 2016
filed on: 18th, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 18th, August 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 18th August 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|