(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 3rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Oct 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 14th, May 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 25th, March 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 26th Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 26th Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 26th Oct 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Oct 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 8th Nov 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 5th Jan 2015 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Jan 2015 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Jan 2015 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 20th Jan 2015. New Address: Jubilee House East Beach Lytham FY8 5FT. Previous address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 8th Nov 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 13th Nov 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2013
| incorporation
|
|