GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 8, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 8, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 30, 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 30, 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to April 5, 2019
filed on: 13th, June 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 30, 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 30, 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 73 Worcester Road Blackpool FY3 9SY United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on May 1, 2018
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2018
| incorporation
|
Free Download
(10 pages)
|