GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, June 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 15th April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th April 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 15th April 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th April 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 15th April 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 20th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 15th April 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 19th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 21 Caunce Street Blackpool Lancashire FY1 3LA to C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU on Monday 30th November 2015
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 15th April 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 15th April 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 29th April 2014 from 17 Adlington Avenue Poulton Le Fylde Lancashire FY6 7FN England
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 15th April 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 17th December 2012.
filed on: 17th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 17th December 2012.
filed on: 17th, December 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 1st December 2012
filed on: 11th, December 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 15th April 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 15th April 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 22nd October 2010
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 15th April 2010 director's details were changed
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th October 2010.
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, April 2010
| incorporation
|
Free Download
(14 pages)
|