DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd February 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CH01 |
On 21st September 2022 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 21st September 2022
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2021
filed on: 2nd, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th July 2020
filed on: 14th, July 2020
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, July 2020
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 18th February 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th February 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 25th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th February 2019
filed on: 20th, February 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th November 2018
filed on: 19th, November 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th March 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 28th February 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th August 2016. New Address: Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF. Previous address: Unit 1 / 2 - 25 Wembley Commercial Centre East Lane Wembley Middlesex United Kingdom
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th August 2016
filed on: 24th, August 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
23rd August 2016 - the day director's appointment was terminated
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd August 2016: 10.00 GBP
filed on: 23rd, August 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd August 2016
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd August 2016
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th April 2016: 2.00 GBP
capital
|
|
AD01 |
Address change date: 13th April 2016. New Address: Unit 1 / 2 - 25 Wembley Commercial Centre East Lane Wembley Middlesex. Previous address: 8 Mather Road Bury Lancashire BL9 6QU
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th March 2015 with full list of members
filed on: 19th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th April 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th March 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, March 2013
| incorporation
|
Free Download
(7 pages)
|