(AD01) Address change date: Wed, 21st Sep 2022. New Address: Flat 1, 2 Flat 1, 2 st. Pauls Road Blackpool FY1 2NY. Previous address: 3 Goshawk Gardens Hayes, Middlesex London UB4 8LA England
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Oct 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 8th Oct 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Oct 2019 to Thu, 30th Apr 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 11th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Oct 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110020190001, created on Tue, 11th Jun 2019
filed on: 11th, June 2019
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Oct 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2017
| incorporation
|
Free Download
(13 pages)
|