(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, September 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, August 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 28, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 28, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 28, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On June 30, 2019 new director was appointed.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 29, 2016
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Fy Creative 154-158 Church Street Blackpool Lancashire FY1 3PS to 291-305 Blackpool Enterprise Lytham Road Blackpool Lancs FY4 1EW on May 11, 2018
filed on: 11th, May 2018
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 1, 2017
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On May 1, 2017 new director was appointed.
filed on: 21st, August 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 13 Gloucester Ave Gloucester Avenue Blackpool FY1 4EH United Kingdom to 154-158 Church Street Blackpool Lancashire FY1 3PS on May 11, 2017
filed on: 11th, May 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2016
| incorporation
|
Free Download
(7 pages)
|