(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-28
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-02-28
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-29
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-02-28: 6.00 GBP
filed on: 5th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 28th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-28
filed on: 28th, May 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 2015-05-28: 4.00 GBP
capital
|
|
(CH01) On 2015-05-16 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
|
(CH01) On 2014-05-16 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
|
(AD01) New registered office address 4 Hermitage Way Lytham St. Annes Lancashire FY8 4FX. Change occurred on 2015-05-28. Company's previous address: 26 Coopers Row Lytham St. Annes Lancashire FY8 4UD.
filed on: 28th, May 2015
| address
|
Free Download
|
(AA) Accounts made up to 2014-03-31
filed on: 20th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-28
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts made up to 2013-03-31
filed on: 12th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-03-28
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-03-27
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2013-02-28 to 2013-03-31
filed on: 27th, March 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Wendiburgh Street Coventry CV4 8EW United Kingdom on 2013-03-27
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-28
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On 2012-07-06 secretary's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2012-07-06
filed on: 6th, July 2012
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2012-05-13) of a secretary
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2012-05-12
filed on: 12th, May 2012
| officers
|
Free Download
(1 page)
|
(CH03) On 2012-03-28 secretary's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012-03-28 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, February 2012
| incorporation
|
Free Download
(8 pages)
|