GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, October 2021
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA. Change occurred on April 8, 2021. Company's previous address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT.
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On February 10, 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 10, 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 8, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 8, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 9, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT. Change occurred on January 22, 2015. Company's previous address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN.
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On February 18, 2014 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 18, 2014 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 28, 2013 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 28, 2013 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On August 31, 2012 director's details were changed
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 31, 2012 director's details were changed
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 21, 2011 director's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 21, 2011 director's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2011
| incorporation
|
Free Download
(30 pages)
|