(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 19th Jul 2021. New Address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ. Previous address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England
filed on: 19th, July 2021
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Nov 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 11th Sep 2020
filed on: 26th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 26th Sep 2020. New Address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS. Previous address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH
filed on: 26th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Feb 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Feb 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Apr 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 7th Sep 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Feb 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Feb 2016: 100.00 GBP
capital
|
|
(CH01) On Fri, 5th Feb 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Feb 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 2nd Feb 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
(SH01) Capital declared on Wed, 4th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 31st, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 2nd Feb 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 5th Feb 2014: 100.00 GBP
capital
|
|
(CH01) On Tue, 31st Dec 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Feb 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 30th Oct 2012 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 25th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 2nd Feb 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 13th Aug 2011 director's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2011
| incorporation
|
Free Download
(7 pages)
|