CS01 |
Confirmation statement with updates Wed, 10th Jan 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 4th Apr 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Jan 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Oct 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Oct 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Oct 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England on Wed, 28th Oct 2020 to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 29th Mar 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 29th Mar 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Jan 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Flat 3L Stuart Tower 105 Maida Vale London W9 1UE England on Wed, 16th May 2018 to 4 Calder Court Amy Johnson Way Blackpool FY4 2RH
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Demsa Accounts 278 Langham Road London N15 3NP United Kingdom on Thu, 12th Apr 2018 to Flat 3L Stuart Tower 105 Maida Vale London W9 1UE
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 5th Feb 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Feb 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Feb 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
|
CS01 |
Confirmation statement with updates Mon, 8th Jan 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Jan 2018
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 5th Jan 2018 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Jul 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 6th Jun 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 5th Jun 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2016
| incorporation
|
Free Download
|