(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 19th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 24th February 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 24th February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 5th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th February 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st April 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st April 2021.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 24th February 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 6th December 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 85/87 High Street West Glossop SK13 8AZ. Change occurred on Tuesday 30th July 2019. Company's previous address: Jubilee House East Beach Lytham St. Annes FY8 5FT England.
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 24th February 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 28th, June 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 24th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 11th December 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 11th December 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Jubilee House East Beach Lytham St. Annes FY8 5FT. Change occurred on Tuesday 13th June 2017. Company's previous address: C/O Cxc Protect 1st Floor 1-3 Sun Street London EC2A 2EP United Kingdom.
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 13th June 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 24th April 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 24th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Friday 31st March 2017. Originally it was Tuesday 28th February 2017
filed on: 8th, October 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, February 2016
| incorporation
|
Free Download
(7 pages)
|