(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, February 2021
| dissolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 28th July 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th June 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 12th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th June 2016
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN on 20th January 2015 to Jubilee House East Beach Lytham St.Annes FY8 5FT
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th June 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th June 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 12th, June 2012
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|