(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF. Change occurred on August 13, 2021. Company's previous address: Phillip Bates, 1 - 3 Chester Road, Neston Cheshire CH64 9PA.
filed on: 13th, August 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates June 13, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 13, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 058443500001, created on June 27, 2018
filed on: 3rd, July 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates June 13, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 28, 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 13, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2010
filed on: 17th, June 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On June 13, 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 13, 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 13, 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 13, 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 27th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to July 3, 2009 - Annual return with full member list
filed on: 3rd, July 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 3, 2008 - Annual return with full member list
filed on: 3rd, July 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 6th, February 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to June 29, 2007 - Annual return with full member list
filed on: 29th, June 2007
| annual return
|
Free Download
(4 pages)
|
(288a) On March 6, 2007 New secretary appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On March 6, 2007 Secretary resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1099 shares on June 13, 2006. Value of each share 1 £, total number of shares: 1100.
filed on: 18th, August 2006
| capital
|
Free Download
(2 pages)
|
(288a) On July 11, 2006 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 11, 2006 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 11, 2006 Director resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/07/06 from: marquess court 69 southampton row london WC1B 4ET
filed on: 11th, July 2006
| address
|
Free Download
(1 page)
|
(288b) On July 11, 2006 Secretary resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 11, 2006 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 11, 2006 New secretary appointed;new director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2006
| incorporation
|
Free Download
(31 pages)
|