GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, January 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd January 2021
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 25th, January 2021
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Monday 8th January 2018
filed on: 13th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd January 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 3rd, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd January 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 11th, July 2018
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th April 2018
filed on: 16th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th April 2018
filed on: 13th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th April 2018 director's details were changed
filed on: 13th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th April 2018 director's details were changed
filed on: 13th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd January 2018
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 8th January 2018
filed on: 23rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 8th May 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 20th, September 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 6th April 2016.
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th May 2016
filed on: 18th, May 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd February 2016
filed on: 22nd, February 2016
|
officers |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 8th May 2015
filed on: 8th, February 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 8th May 2015.
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th June 2015 director's details were changed
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th June 2015 director's details were changed
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th June 2015 director's details were changed
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT. Change occurred on Wednesday 17th June 2015. Company's previous address: 37 Lords Close Swindon SN4 0FJ United Kingdom.
filed on: 17th, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 17th June 2015 director's details were changed
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, May 2015
|
incorporation |
Free Download
(26 pages)
|