(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 26th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/07/20
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 27th, January 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2021/11/04
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/11/04 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/07/20
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2021/01/30. New Address: 70 Market Street Dalton-in-Furness LA15 8AA. Previous address: 72 Market Street Dalton-in-Furness LA15 8AA England
filed on: 30th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/20
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2020/07/31. Originally it was 2020/01/31
filed on: 16th, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/16
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/01/16
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 1st, October 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2018/05/30 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/05/24. New Address: 72 Market Street Dalton-in-Furness LA15 8AA. Previous address: 18 Amherst Crescent Hove BN3 7ER England
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/05/24
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 13th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/01/18
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/02/13. New Address: 18 Amherst Crescent Hove BN3 7ER. Previous address: 51 Westbourne Gardens Hove BN3 5PN England
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 2017/02/01 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/02/01. New Address: 51 Westbourne Gardens Hove BN3 5PN. Previous address: 31 Kendal Road Hove BN3 5HZ
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/18
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/01/18 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) 2015/06/01 - the day director's appointment was terminated
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 28th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/01/18 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 28th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/01/18 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 17th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 2013/01/18 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 18th, January 2012
| incorporation
|
Free Download
(30 pages)
|