AA |
Accounts for a micro company for the period ending on 2023/01/29
filed on: 2nd, November 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
2023/10/01 - the day director's appointment was terminated
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/29
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/01/29
filed on: 6th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/01/29
filed on: 27th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/29
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 15th, January 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/29
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2020/07/31 to 2021/01/31
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 24th, July 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/06/18.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/29
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/11/07. New Address: Blue Tower Blue Tower Media City Uk Manchester M50 2st. Previous address: 25 Wood Street Wood Street Lytham St. Annes Lancashire FY8 1QR
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/06
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/07/31
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/06
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/07/31
filed on: 2nd, August 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/06
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/06
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 13th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/06 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/09
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 18th, February 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/07/15. New Address: 25 Wood Street Wood Street Lytham St. Annes Lancashire FY8 1QR. Previous address: 6Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 15th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/07/06 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/15
capital
|
|
CH01 |
On 2014/07/15 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/07/06 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/07/11
capital
|
|
AP01 |
New director appointment on 2012/07/13.
filed on: 13th, July 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
2012/07/11 - the day director's appointment was terminated
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, July 2012
| incorporation
|
Free Download
(36 pages)
|