(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, January 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 18, 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 18, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 20, 2021
filed on: 20th, January 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 18, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 18, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 18, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 16, 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 18, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 12, 2016: 30006.00 GBP
filed on: 7th, February 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 18, 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 18, 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 18, 2015: 6.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit 12 Westby Close Blackpool FY4 5LW United Kingdom to 17-19 Park Street Lytham St. Annes Lancashire FY8 5LU on November 12, 2015
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 3, 2015
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 9, 2015: 6.00 GBP
filed on: 7th, May 2015
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093173810001, created on April 14, 2015
filed on: 25th, April 2015
| mortgage
|
Free Download
|
(AA01) Current accounting reference period shortened from November 30, 2015 to April 30, 2015
filed on: 2nd, March 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On November 18, 2014 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 18, 2014 new director was appointed.
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 18, 2014 new director was appointed.
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on November 18, 2014: 1.00 GBP
capital
|
|