GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, September 2023
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Furlong Crescent Blackpool FY3 7LP to 1 Park Road Poulton-Le-Fylde FY6 7JD on May 22, 2023
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 26, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 16, 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 24, 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 24, 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 24, 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 24, 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 4, 2018
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 9th, June 2017
| accounts
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 6, 2017
filed on: 6th, April 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Current accounting reference period shortened from January 31, 2018 to December 31, 2017
filed on: 16th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 8, 2016
filed on: 8th, August 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 26, 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 1st, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 26, 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 19, 2015: 100.00 GBP
capital
|
|
CH01 |
On January 5, 2015 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 5, 2015 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 21st, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 26, 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 29, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 4th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 26, 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2013 to January 31, 2013
filed on: 15th, January 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 29, 2012. Old Address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 2, 2012: 100.00 GBP
filed on: 2nd, February 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 2, 2012: 100.00 GBP
filed on: 2nd, February 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to February 28, 2013
filed on: 1st, February 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2012
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|