CS01 |
Confirmation statement with no updates Saturday 18th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 18 Oxford Road Fleetwood Lancashire FY7 7EX England to Lloyd Accountancy Services 15 Poulton Street Fleetwood FY7 6LP on Friday 18th August 2023
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th November 2022
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th November 2021
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lloyd & Hardman 21 London Street Fleetwood FY7 6JE England to 18 18 Oxford Road Fleetwood Lancashire FY7 7EX on Wednesday 2nd March 2022
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, November 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, October 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th November 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th November 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lloyd Hardman Preston House Long Meadow Lane Thornton-Cleveleys FY5 4JT England to Lloyd & Hardman 21 London Street Fleetwood FY7 6JE on Saturday 13th July 2019
filed on: 13th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 332 Broadway Fleetwood FY7 8BA England to Lloyd Hardman Preston House Long Meadow Lane Thornton-Cleveleys FY5 4JT on Friday 22nd March 2019
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 18th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 322 Broadway Fleetwood FY7 8BA England to 332 Broadway Fleetwood FY7 8BA on Wednesday 25th January 2017
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Duddon Avenue Fleetwood Lancashire FY7 8EP to 322 Broadway Fleetwood FY7 8BA on Thursday 1st December 2016
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 18th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 18th November 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 15th December 2015
capital
|
|
AP01 |
New director appointment on Tuesday 10th February 2015.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th February 2015.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th December 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed insane gaz LIMITEDcertificate issued on 20/11/14
filed on: 20th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 20th November 2014
filed on: 20th, November 2014
| resolution
|
|
NEWINC |
Company registration
filed on: 18th, November 2014
| incorporation
|
Free Download
(7 pages)
|