(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, March 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-12-13
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-13
filed on: 2nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-13
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 2020-09-28
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-09-11
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-09-11
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 10th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-12-13
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-13
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-13
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 25th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-13
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-12-13 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 6th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-12-13 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 12th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-12-13 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-12-24: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 20th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AP03) On 2013-02-07 - new secretary appointed
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-12-13 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-10-11 director's details were changed
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 29th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-12-13 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2011-11-14: 100.00 GBP
filed on: 21st, November 2011
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 26th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 2011-02-28
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-12-13 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 5th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009-12-13 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-12-13 with full list of members
filed on: 4th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 2nd, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2009-03-18
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2007-12-31
filed on: 2nd, June 2008
| accounts
|
Free Download
(4 pages)
|
(288b) On 2008-04-17 Appointment terminated director and secretary
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-01-17
filed on: 17th, January 2008
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2008-01-17
filed on: 17th, January 2008
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 13/03/07 from: 38 kingsway caversham park village reading berkshire RG4 6RA
filed on: 13th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/03/07 from: 38 kingsway caversham park village reading berkshire RG4 6RA
filed on: 13th, March 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007-01-15 New secretary appointed;new director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 2007-01-15 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-01-15 New secretary appointed;new director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 2007-01-15 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-12-20 Director resigned
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-12-20 Secretary resigned
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/12/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 20th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/12/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 20th, December 2006
| address
|
Free Download
(1 page)
|
(288b) On 2006-12-20 Director resigned
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-12-20 Secretary resigned
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, December 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 13th, December 2006
| incorporation
|
Free Download
(12 pages)
|