(CS01) Confirmation statement with updates Mon, 8th Jan 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st May 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sat, 1st May 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st May 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Wed, 1st May 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st May 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Dec 2017
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 10th Dec 2016
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 10th Dec 2015 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 26th Feb 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 17th, November 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Fri, 26th Jun 2015 - the day director's appointment was terminated
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 29th Jul 2015. New Address: Powerboat Close Pwllheli Marina Pwllheli Gwynedd LL53 6YQ. Previous address: Life Channel Group Clifton Fields Lytham Road Preston Lancs PR4 0XG
filed on: 29th, July 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 10th Dec 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 10th Dec 2014: 10.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 10th Dec 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 6th Jan 2014: 10.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 2nd Jan 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 13th Jan 2013: 10.00 GBP
filed on: 13th, January 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 27th Dec 2012 new director was appointed.
filed on: 27th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|