(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 25th, December 2021
| accounts
|
Free Download
(9 pages)
|
(DS01) Application to strike the company off the register
filed on: 25th, December 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/20
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/03/20
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 26th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/03/20
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/03/20
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 30th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/03/20
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 27th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/20
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/04/14
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(12 pages)
|
(CERTNM) Company name changed ics (2037) LIMITEDcertificate issued on 19/05/15
filed on: 19th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/20
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/20
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 6th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/20
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/03/06 from 341 Lytham Road Blackpool Lancashire FY4 1DS England
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/20
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 8th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/04/01 from Office Ff10 Centurion House Leyland Business Park Centurion Way Leyland Lancashire PR25 3GR
filed on: 1st, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/20
filed on: 1st, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 16th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/05/26 from Office Ff6 Centurion House Leyland Business Park Centurion Way Leyland Lancashire PR25 3GR England
filed on: 26th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/20
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2010/03/12 secretary's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/03/12 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/02/12 from 26 Greenfields Crescent Ashton-in-Makerfield Wigan Lancashire WN4 8QZ
filed on: 12th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 6th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2009/05/01 with complete member list
filed on: 1st, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 9th, January 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 11/06/2008 from, york house, 76 lancaster road, morecambe, lancashire, LA4 5QN
filed on: 11th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/05/06 with complete member list
filed on: 6th, May 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2007/09/03 Secretary resigned
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/09/03 New secretary appointed
filed on: 3rd, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/09/03 New secretary appointed
filed on: 3rd, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/09/03 Secretary resigned
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 13th, July 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 13th, July 2007
| resolution
|
Free Download
(1 page)
|
(288a) On 2007/05/02 New secretary appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/05/02 New director appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/05/02 New director appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/05/02 New secretary appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/04/23 Director resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/04/23 Secretary resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/04/23 Director resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/04/23 Secretary resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, March 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2007
| incorporation
|
Free Download
(9 pages)
|