(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 27, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 27, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 26, 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 27, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 25, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 25, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 25, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 25, 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On July 2, 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On July 2, 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St.Annes FY8 5FT on January 20, 2015
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 25, 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 8, 2014: 100.00 GBP
capital
|
|
(CH01) On April 15, 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 15, 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(30 pages)
|