GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, October 2022
| dissolution
|
Free Download
(1 page)
|
CH01 |
On 9th March 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th March 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 7th April 2022. New Address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Previous address: Jubilee House East Beach Lytham FY8 5FT
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd February 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th January 2022
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 14th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 14th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th May 2018
filed on: 9th, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 7th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 7th April 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th April 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st July 2016 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st July 2016 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 7th July 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th July 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th July 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 20th January 2015. New Address: Jubilee House East Beach Lytham FY8 5FT. Previous address: Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th July 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th August 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 11th September 2013 director's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th July 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th July 2013: 100 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th July 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Avebury House St. Peter Street Winchester Hampshire SO23 8BN United Kingdom on 16th August 2011
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, July 2011
| incorporation
|
Free Download
(22 pages)
|