GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, March 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 18th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 30th Nov 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Nov 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 11th May 2021
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Mon, 10th May 2021 - the day director's appointment was terminated
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 10th May 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st May 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jan 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jun 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 2nd Jul 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jun 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jun 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Jun 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Jun 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 13th Jul 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Jun 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 2nd Dec 2014. New Address: 150a Preston Old Road Blackpool FY3 9QP. Previous address: 30 Cleveleys Avenue Thornton-Cleveleys FY5 2AZ
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th Jun 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Jun 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2012
| incorporation
|
Free Download
(8 pages)
|