GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 11, 2023
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 11, 2023
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 37, Hollinshead House Bailey Avenue Lytham St. Annes FY8 1FG England to 33D Clifton Street Lytham St. Annes FY8 5ER on March 11, 2022
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 30, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 13, 2021
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 9, 2021 new director was appointed.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 13, 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 13, 2021 new director was appointed.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 9, 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 9, 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 Bramley Crescent Stockport SK4 2AX England to 37, Hollinshead House Bailey Avenue Lytham St. Annes FY8 1FG on February 25, 2021
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 30, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 34 Bramley Crescent Stockport SK4 2AX.
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 7, 2020: 1.00 GBP
filed on: 7th, April 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2019
| incorporation
|
Free Download
(10 pages)
|