|
|
01 Jul 2025
|
01 Jul 2025
Confirmation statement made on 11 June 2025 with no updates
|
|
|
26 Jun 2024
|
26 Jun 2024
Confirmation statement made on 11 June 2024 with no updates
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 11 June 2023 with updates
|
|
|
10 Nov 2022
|
10 Nov 2022
Amended micro company accounts made up to 31 October 2020
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 11 June 2022 with no updates
|
|
|
20 Oct 2021
|
20 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 11 June 2021 with no updates
|
|
|
04 Aug 2021
|
04 Aug 2021
Notification of Simon John Redfearn as a person with significant control on 20 May 2021
|
|
|
21 May 2021
|
21 May 2021
Compulsory strike-off action has been discontinued
|
|
|
20 May 2021
|
20 May 2021
Director's details changed for Mr Simon John Redfearn on 29 May 2020
|
|
|
20 May 2021
|
20 May 2021
Withdrawal of a person with significant control statement on 20 May 2021
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 11 June 2020 with updates
|
|
|
20 May 2021
|
20 May 2021
Termination of appointment of Lee Andrew Mcardle as a director on 10 May 2021
|
|
|
18 May 2021
|
18 May 2021
First Gazette notice for compulsory strike-off
|
|
|
13 May 2021
|
13 May 2021
Registered office address changed from Freedom House Snowdon Road Lytham St. Annes FY8 3DP England to 16 Harrogate Road Lytham St. Annes Lancashire FY8 3QQ on 13 May 2021
|
|
|
13 May 2021
|
13 May 2021
Termination of appointment of Antony James Steele as a director on 5 May 2021
|
|
|
28 Jun 2019
|
28 Jun 2019
Previous accounting period extended from 30 September 2018 to 31 October 2018
|