(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, May 2022
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 9, 2021
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 9, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 9, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 9, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 9, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 9, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 9, 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on March 6, 2015
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 9, 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 18, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 9, 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 9, 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 9, 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 11, 2011 director's details were changed
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On February 11, 2011 director's details were changed
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2010
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(CH01) On December 9, 2010 director's details were changed
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On December 9, 2010 director's details were changed
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|