(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 11th January 2023
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 30th September 2022.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Gresley Court Greaves Drive Lancaster LA1 4WE England to 42 High Street Soham Ely CB7 5HE on Tuesday 12th July 2022
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 20th November 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 5 8 Victoria Road Lytham St. Annes FY8 1LE England to 5 Gresley Court Greaves Drive Lancaster LA1 4WE on Wednesday 15th December 2021
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 21st November 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 21st November 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 21st November 2019
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 20th November 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Thursday 31st December 2020. Originally it was Monday 30th November 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Shropshire Avenue Stockport SK5 8HE England to Flat 5 8 Victoria Road Lytham St. Annes FY8 1LE on Thursday 26th November 2020
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Hall Street Soham Ely CB7 5BS to 22 Shropshire Avenue Stockport SK5 8HE on Monday 19th October 2020
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Shropshire Avenue Stockport SK5 8HE England to 4 Hall Street Soham Ely CB7 5BS on Thursday 8th October 2020
filed on: 8th, October 2020
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, November 2019
| incorporation
|
Free Download
(10 pages)
|