GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 3rd October 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed candid reports LTDcertificate issued on 09/12/21
filed on: 9th, December 2021
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd October 2021
filed on: 17th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office 3, 335 Red Bank Road Bispham Blackpool FY2 0HJ. Change occurred on Thursday 14th October 2021. Company's previous address: Norman House Robson Way Blackpool FY3 7PP England.
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd October 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 1st August 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 9th April 2020
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd October 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st October 2019 to Friday 5th April 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 1st May 2019) of a secretary
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st May 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: Thursday 24th January 2019) of a member
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th January 2019
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On Thursday 17th January 2019 secretary's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On Thursday 17th January 2019 secretary's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 17th January 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 16th January 2019
filed on: 16th, January 2019
| resolution
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 17th October 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Norman House Robson Way Blackpool FY3 7PP. Change occurred on Thursday 2nd August 2018. Company's previous address: 4a the Crescent East 4 Thornton Clevelys FY5 3LJ United Kingdom.
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st January 2018.
filed on: 14th, January 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, October 2017
| incorporation
|
Free Download
(31 pages)
|