GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 30, 2019 to January 29, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 30, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2017 to January 30, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 103 South Road Waterloo Merseyside L22 0LT to 17 Summerwood Lane Halsall Ormskirk L39 8RG on August 16, 2017
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 30, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 30, 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed feast lifestyle LIMITEDcertificate issued on 07/05/15
filed on: 7th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from C/O Sarah Rhind 103 South Road Waterloo Liverpool L22 0LT England to 103 South Road Waterloo Merseyside L22 0LT on March 10, 2015
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 30, 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 10, 2015: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2014
| incorporation
|
Free Download
(37 pages)
|