GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, August 2022
| dissolution
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th March 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th March 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th March 2022
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th April 2021
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
30th April 2021 - the day director's appointment was terminated
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th July 2018. New Address: 24 King Street Ulverston LA12 7DZ. Previous address: 248 Church Street Blackpool FY1 3PX
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd November 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd November 2014 with full list of members
filed on: 9th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th November 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 2nd November 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 30th November 2012 to 31st March 2013
filed on: 28th, April 2013
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 213 Dickson Road Blackpool Lancashire FY1 2JH on 17th April 2013
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd November 2012 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 17th April 2013 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Towngate Leyland Lancashire PR25 2EN United Kingdom on 12th July 2012
filed on: 12th, July 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, November 2011
| incorporation
|
Free Download
(34 pages)
|