(CS01) Confirmation statement with updates 2nd December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates 2nd December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(36 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd December 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 26th August 2020
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 26th August 2020
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th August 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th August 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 20th August 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd December 2019
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st January 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 29th March 2019: 100.00 GBP
filed on: 10th, December 2019
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 27th March 2019
filed on: 10th, December 2019
| capital
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st March 2019 from 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2019 to 31st March 2020
filed on: 14th, August 2019
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th March 2019: 99.98 GBP
filed on: 25th, June 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th March 2019: 99.97 GBP
filed on: 25th, June 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th March 2019: 99.98 GBP
filed on: 25th, June 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th March 2019: 100.00 GBP
filed on: 25th, June 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th March 2019: 99.99 GBP
filed on: 25th, June 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st March 2019
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st March 2019
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th May 2019
filed on: 29th, May 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd December 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th December 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th December 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th December 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd December 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd December 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd December 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 7th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd December 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Neptune Court Whitehills Business Park Blackpool Lancashire FY4 5LZ United Kingdom on 6th August 2014 to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, December 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2nd December 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|