(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, July 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 26, Squires Gate Lane Blackpool FY4 3RL England to 18 Beresford Street Blackpool FY1 3RF on April 5, 2022
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100705590003, created on February 11, 2022
filed on: 14th, February 2022
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 100705590002, created on February 11, 2022
filed on: 14th, February 2022
| mortgage
|
Free Download
(45 pages)
|
(AP01) On July 5, 2021 new director was appointed.
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 5, 2021
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 5, 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit D1, Welland Business Park Valley Way Market Harborough LE16 7PS England to Office 26, Squires Gate Lane Blackpool FY4 3RL on July 6, 2021
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 5, 2021
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Bourn Road Caxton Cambridge CB23 3PP England to Unit D1, Welland Business Park Valley Way Market Harborough LE16 7PS on June 3, 2021
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 77 Fairfax Road Market Harborough LE16 9JU England to 27 Bourn Road Caxton Cambridge CB23 3PP on June 2, 2021
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100705590001, created on May 20, 2021
filed on: 1st, June 2021
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates April 29, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 6, 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 17, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 1, 2021 new director was appointed.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 9, 2021 new director was appointed.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 17, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 17, 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 16, 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 16, 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 16, 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 5, 2020 new director was appointed.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 17, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 17, 2018
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 17, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2016
| incorporation
|
Free Download
(25 pages)
|