(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 11th Feb 2020. New Address: Unit D/E Furness Drive Poulton Industrial Estate Poulton-Le-Fylde FY6 8JS. Previous address: Lowther House Back North Crescent Lytham St. Annes Lancashire FY8 1SD
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 1st Feb 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 15th Mar 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 1st Feb 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Mar 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 1st Feb 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 30th Apr 2014. Old Address: Unit D/E Furness Drive Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JS United Kingdom
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 5th Apr 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 31st Jan 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 9th May 2013 - the day director's appointment was terminated
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 1st Feb 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On Thu, 31st Jan 2013 secretary's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 5th Apr 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 1st Feb 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 23rd Mar 2012. Old Address: Lowther House Back North Crescent Lytham St Annes Lancashire FY8 1SD
filed on: 23rd, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 1st Feb 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 5th Apr 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 1st Feb 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Feb 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Fri, 8th May 2009 with shareholders record
filed on: 8th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2008
filed on: 8th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to Fri, 27th Jun 2008 with shareholders record
filed on: 27th, June 2008
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 14/02/08 from: unit 16 evans business centre sycamore trading estate blackpool lancs FY4 3RL
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/02/08 from: unit 16 evans business centre sycamore trading estate blackpool lancs FY4 3RL
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/08 to 05/04/08
filed on: 13th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/08 to 05/04/08
filed on: 13th, November 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 13th, November 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 13th, November 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Mon, 18th Jun 2007 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 18th Jun 2007 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 1st Jun 2007 New director appointed
filed on: 1st, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 1st Jun 2007 New director appointed
filed on: 1st, June 2007
| officers
|
Free Download
(2 pages)
|
(363s) Annual return up to Thu, 12th Apr 2007 with shareholders record
filed on: 12th, April 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Thu, 12th Apr 2007 with shareholders record
filed on: 12th, April 2007
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 20/06/06 from: 255 church street blackpool lancashire FY1 3PB
filed on: 20th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/06/06 from: 255 church street blackpool lancashire FY1 3PB
filed on: 20th, June 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2006
| incorporation
|
Free Download
(18 pages)
|