GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 5, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 54 Wood Street Lytham St Annes Lancashire FY8 1QG. Change occurred on January 25, 2018. Company's previous address: Ground Floor, Seneca House, Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF United Kingdom.
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 24, 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 24, 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On July 8, 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On May 12, 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
On February 5, 2015 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2015
| incorporation
|
Free Download
(19 pages)
|
SH01 |
Capital declared on February 5, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
TM01 |
Director's appointment was terminated on February 5, 2015
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|