(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 4 st. Thomas Close Blackpool FY3 7UT.
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Empress Drive Blackpool FY2 9SE England on Sun, 20th Feb 2022 to 4 st. Thomas Close Blackpool FY3 7UT
filed on: 20th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 10th Jul 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 st. Thomas Close Blackpool FY3 7UT England on Fri, 5th Feb 2021 to 9 Empress Drive Blackpool FY2 9SE
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 12th Dec 2020
filed on: 13th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9a Church Street Poulton-Le-Fylde FY6 7AP England on Sun, 13th Dec 2020 to 4 st. Thomas Close Blackpool FY3 7UT
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 10th Jul 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 11th Jul 2016 new director was appointed.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 10 Albion Court South Shields Tyne / Wear NE33 1LW England on Thu, 18th Jun 2020 to 9a Church Street Poulton-Le-Fylde FY6 7AP
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 13th Mar 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Jul 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 23rd Mar 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Mar 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jul 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2016
| incorporation
|
Free Download
(10 pages)
|