(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 9, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 30, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2021 to May 30, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 2, 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 9, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 2, 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 2, 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On March 31, 2021 new director was appointed.
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 248 Church Street Blackpool FY1 3PX. Change occurred on April 2, 2021. Company's previous address: 27 Caunce Street Blackpool FY1 3LA England.
filed on: 2nd, April 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2021
filed on: 2nd, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 9, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 27 Caunce Street Blackpool FY1 3LA. Change occurred on January 16, 2020. Company's previous address: 145 Dickson Road Blackpool FY1 2EU England.
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 145 Dickson Road Blackpool FY1 2EU. Change occurred on September 24, 2019. Company's previous address: Unit 1 Blackpool Enterprise Centre 291-305 Lytham Road Blackpool FY4 1EW England.
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On August 6, 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 29, 2019 new director was appointed.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 29, 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 29, 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 29, 2019
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 29, 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 29, 2019 new director was appointed.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1 Blackpool Enterprise Centre 291-305 Lytham Road Blackpool FY4 1EW. Change occurred on May 24, 2019. Company's previous address: Eterprise Centre Unit 1, Enterprise Centre Lytham Rd Blackpool FY4 1EW England.
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on May 10, 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|