(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 15th February 2022. New Address: 114 Heeley Road Lytham St. Annes FY8 2HR. Previous address: 17 Oakdale Road Forest Gate London E7 8JU England
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 15th February 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th February 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th February 2022. New Address: 114 Banbury Road Lytham St. Annes FY8 1LA. Previous address: 114 Heeley Road Lytham St. Annes FY8 2HR England
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd February 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 1st, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd February 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 21st November 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st November 2016. New Address: 17 Oakdale Road Forest Gate London E7 8JU. Previous address: 200 Charlton Road London SE7 7DW
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd February 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2nd February 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd February 2015: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to 2nd February 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd February 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2nd February 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, February 2011
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|