GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, April 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, April 2019
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 5, 2018
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 14, 2018
filed on: 14th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 14, 2018
filed on: 14th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 14, 2018 director's details were changed
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 2 6 Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH to 4 Amy Johnson Way Blackpool FY4 2RH on March 9, 2018
filed on: 9th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 5, 2017
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 3rd, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 5, 2016 with full list of members
filed on: 6th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 5th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 5, 2015 with full list of members
filed on: 8th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 4th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 5, 2014 with full list of members
filed on: 17th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 17, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 19th, November 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 13, 2013. Old Address: Flat 1 6 Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH United Kingdom
filed on: 13th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 5, 2013 with full list of members
filed on: 8th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 9th, July 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 5, 2012 with full list of members
filed on: 10th, April 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On April 10, 2012 director's details were changed
filed on: 10th, April 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 10, 2012. Old Address: 6 Bath Street Ashby De La Zouch LE65 2FH
filed on: 10th, April 2012
|
address |
Free Download
(1 page)
|
CH01 |
On September 10, 2011 director's details were changed
filed on: 14th, September 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 14, 2011. Old Address: 95 Brighton Street Wallasey CH44 6QL England
filed on: 14th, September 2011
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2011
|
incorporation |
Free Download
(8 pages)
|