GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, June 2020
| gazette
|
Free Download
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 28th, May 2020
| dissolution
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 22nd, May 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Oct 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Oct 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 28th Oct 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Oct 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Oct 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th Oct 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Oct 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 27th Mar 2015 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
CH01 |
On Fri, 27th Mar 2015 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Oct 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Oct 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Oct 2014 to Tue, 28th Oct 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st May 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 15th Aug 2014. New Address: Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE. Previous address: 3 Airedale Galgate Lancaster Lancashire LA2 0RR
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Oct 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 30th Sep 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Oct 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 26th Nov 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 5th Sep 2013. Old Address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England
filed on: 5th, September 2013
| address
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Jun 2013 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Jan 2013 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2012
| incorporation
|
|