GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, October 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, August 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th May 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th May 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th May 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 5th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 7th October 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th October 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 5th May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 15th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 5th May 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT on Wednesday 11th February 2015
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 5th May 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 22nd May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 5th May 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 24th May 2012 from 6a Barking Crescent Sunderland SR5 4QZ United Kingdom
filed on: 24th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 5th May 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sunday 20th May 2012 director's details were changed
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th May 2012 director's details were changed
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 13th July 2011 from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 16th May 2011 director's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th May 2011.
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 16th May 2011
filed on: 16th, May 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Thursday 31st May 2012.
filed on: 16th, May 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, May 2011
| incorporation
|
Free Download
(30 pages)
|