AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 14th Feb 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 34 34 st Annes Road Blackpool Lancashire FY4 2AN United Kingdom on Wed, 8th Jun 2022 to 721 New South Promenade Blackpool FY4 1SY
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sat, 31st Oct 2020 from Fri, 30th Oct 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 14th Feb 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 30 - 40 st. Annes Road Blackpool FY4 2AN England on Thu, 18th Jun 2020 to 34 34 st Annes Road Blackpool Lancashire FY4 2AN
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 13th, January 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1 Willow Court Bracewell Avenue Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JF on Wed, 11th Dec 2019 to 30 - 40 st. Annes Road Blackpool FY4 2AN
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 30th Oct 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Nov 2017
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Feb 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Nov 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 13th Jan 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 13th Jan 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 13th Jan 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 22nd Nov 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 1st Nov 2017: 200.00 GBP
filed on: 22nd, November 2017
| capital
|
Free Download
(8 pages)
|
AP01 |
On Wed, 1st Nov 2017 new director was appointed.
filed on: 21st, November 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Oct 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Oct 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Oct 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 8th Jan 2016: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 28th Oct 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|