GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 9 Chiswick Grove Blackpool FY3 9TW England on 20th February 2021 to Unit 2 Olympic Court Whitehills Business Park Blackpool FY4 5GU
filed on: 20th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU on 19th October 2018 to 9 Chiswick Grove Blackpool FY3 9TW
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2018
filed on: 7th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2015
filed on: 17th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd October 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 5th January 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Boniface & Co Accountants Ltd 62 Caunce Street Blackpool Lancs FY1 3LA on 19th December 2013
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th October 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 54 Caxton Point Bessemer Drive Stevenage Hertfordshire SG1 2XT England on 17th October 2011
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 14th March 2011
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th March 2011
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th March 2011
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 59 Buchanan Street Blackpool Lancashire FY1 3LQ on 14th March 2011
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2010
filed on: 5th, October 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 20th September 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2009
filed on: 3rd, December 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 14th August 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 8th, August 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2007
filed on: 5th, January 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 19th November 2008 with complete member list
filed on: 19th, November 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 26th September 2007 with complete member list
filed on: 26th, September 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 26th September 2007 with complete member list
filed on: 26th, September 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 15th November 2006 with complete member list
filed on: 15th, November 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 15th November 2006 with complete member list
filed on: 15th, November 2006
| annual return
|
Free Download
(3 pages)
|
288a |
On 15th November 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On 15th November 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/11/06 from: 69 purwell lane hitchin SG4 0NG
filed on: 14th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/11/06 from: 69 purwell lane hitchin SG4 0NG
filed on: 14th, November 2006
| address
|
Free Download
(1 page)
|
288b |
On 3rd November 2006 Director resigned
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 3rd November 2006 Director resigned
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2006
filed on: 2nd, November 2006
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2006
filed on: 2nd, November 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, September 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 20th, September 2005
| incorporation
|
Free Download
(17 pages)
|