GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 25th March 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 149 Victoria Road West Thornton-Cleveleys FY5 3LB England to 17 st Peters Place Fleetwood Lancashire FY7 6EB on Friday 23rd April 2021
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 23rd April 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 23rd April 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th February 2020
filed on: 15th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Cornwell Road Trumpington Cambridge CB2 9BN United Kingdom to 149 Victoria Road West Thornton-Cleveleys FY5 3LB on Monday 17th December 2018
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 1st August 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st August 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX to 27 Cornwell Road Trumpington Cambridge CB2 9BN on Wednesday 22nd August 2018
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 11th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 1st February 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 11th February 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 11th February 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Becketts Chartered Accountants Beckett House Sovereign Court Wyrefields Poulton Business Park Poulton Le Fylde Lancashire FY6 8JX to Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX on Tuesday 25th November 2014
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 11th February 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, October 2014
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Friday 28th February 2014 to Monday 31st March 2014
filed on: 17th, April 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, February 2013
| incorporation
|
Free Download
(7 pages)
|