Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
30 Apr 2024 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Feb 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
27 Nov 2023 |
AA |
Total exemption full accounts made up to 27 February 2023
|
|
|
27 Feb 2023 |
AA |
Total exemption full accounts made up to 27 February 2022
|
|
|
01 Dec 2022 |
CS01 |
Confirmation statement made on 19 November 2022 with updates
|
|
|
29 Nov 2022 |
PSC04 |
Change of details for Mr Martin John Dow as a person with significant control on 22 November 2021
|
|
|
29 Nov 2022 |
PSC07 |
Cessation of Adam Zahler as a person with significant control on 22 November 2021
|
|
|
29 Nov 2022 |
PSC07 |
Cessation of Philip James Tarbun as a person with significant control on 22 November 2021
|
|
|
29 Nov 2022 |
TM01 |
Termination of appointment of Adam Zahler as a director on 22 November 2021
|
|
|
29 Nov 2022 |
TM01 |
Termination of appointment of Philip James Tarbun as a director on 20 November 2021
|
|
|
23 Nov 2022 |
AA01 |
Previous accounting period shortened from 28 February 2022 to 27 February 2022
|
|
|
18 Jul 2022 |
PSC01 |
Notification of Adam Zahler as a person with significant control on 7 February 2020
|
|
|
18 Jul 2022 |
PSC01 |
Notification of Martin John Dow as a person with significant control on 7 February 2020
|
|
|
18 Jul 2022 |
PSC01 |
Notification of Philip James Tarbun as a person with significant control on 7 February 2020
|
|
|
11 Jul 2022 |
PSC07 |
Cessation of Philip James Tarbun as a person with significant control on 11 July 2022
|
|
|
10 Dec 2021 |
CS01 |
Confirmation statement made on 19 November 2021 with updates
|
|
|
25 Nov 2021 |
AD01 |
Registered office address changed from C/O Blend Accountants, First Floor 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ England to C/O Blend Accountants First Floor Brunel House 9 Penrod Way Heysham Morecambe Lancashire LA3 2UZ on 25 November 2021
|
|
|
03 Sep 2021 |
AA |
Total exemption full accounts made up to 28 February 2021
|
|
|
26 Feb 2021 |
AA |
Total exemption full accounts made up to 29 February 2020
|
|
|
08 Dec 2020 |
CS01 |
Confirmation statement made on 19 November 2020 with updates
|
|
|
07 Feb 2020 |
CS01 |
Confirmation statement made on 19 November 2019 with updates
|
|
|
05 Feb 2020 |
SH01 |
Statement of capital following an allotment of shares on 19 November 2019
|
|
|
14 Jan 2020 |
TM01 |
Termination of appointment of Simon Peter Drake as a director on 7 November 2019
|
|
|
13 Nov 2019 |
AA |
Total exemption full accounts made up to 28 February 2019
|
|
|
19 Nov 2018 |
CS01 |
Confirmation statement made on 19 November 2018 with updates
|
|