GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, July 2022
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th March 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th March 2021
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 19th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th March 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th January 2016
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st October 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 22nd October 2015
capital
|
|
TM01 |
Director's appointment was terminated on Tuesday 6th October 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th October 2015.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th September 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 15th September 2015
capital
|
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on Wednesday 26th August 2015. Company's previous address: Jubilee House East Beach Lytham St Annes FY8 5FT England.
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th April 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 10th April 2015.
filed on: 20th, April 2015
| officers
|
|
AD01 |
New registered office address Jubilee House East Beach Lytham St Annes FY8 5FT. Change occurred on Wednesday 11th March 2015. Company's previous address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England.
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, October 2014
| incorporation
|
Free Download
(29 pages)
|