(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 20, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 14, 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 20, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to December 31, 2020
filed on: 7th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 20, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on June 19, 2019
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 19, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 28, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 28, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 39 Northgate White Lund Industrial Estate Morecambe LA3 3PA. Change occurred on July 5, 2017. Company's previous address: 43 Bank Road Lancaster Lancashire LA1 2DG.
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 28, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 29th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 24, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to November 30, 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2010
filed on: 29th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2009
filed on: 3rd, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 29th, December 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to December 9, 2008 - Annual return with full member list
filed on: 9th, December 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on November 28, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on November 28, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, December 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/12/07 from: the old court house, clark street, morecambe lancashire LA4 5HR
filed on: 14th, December 2007
| address
|
Free Download
(1 page)
|
(288a) On December 14, 2007 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 14, 2007 New secretary appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 14, 2007 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/12/07 from: the old court house, clark street, morecambe lancashire LA4 5HR
filed on: 14th, December 2007
| address
|
Free Download
(1 page)
|
(288a) On December 14, 2007 New secretary appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On November 29, 2007 Director resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 29, 2007 Secretary resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 29, 2007 Director resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 29, 2007 Secretary resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2007
| incorporation
|
Free Download
(9 pages)
|