GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, June 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 8th Oct 2020
filed on: 9th, April 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 8th Oct 2020
filed on: 9th, February 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 21st, January 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England on Thu, 29th Oct 2020 to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS
filed on: 29th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Sep 2020
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Sep 2019
filed on: 14th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 6th, September 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 28th Feb 2019
filed on: 17th, December 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Wed, 17th Oct 2018 director's details were changed
filed on: 17th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 25th Nov 2017
filed on: 17th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Sep 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 30th Sep 2017
filed on: 14th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Wed, 14th Mar 2018 to 4 Calder Court Amy Johnson Way Blackpool FY4 2RH
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 30th Sep 2017
filed on: 5th, January 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2017
|
incorporation |
Free Download
(13 pages)
|