CS01 |
Confirmation statement with no updates 2023/11/07
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 2022/11/09
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2022/12/01 - the day director's appointment was terminated
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
TM02 |
2022/12/01 - the day secretary's appointment was terminated
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/12/01
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/01
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022/08/01 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/08/01 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022/08/01 secretary's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/09
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/09/07. New Address: C/O Chapmans Business Solutions Ltd Henrith Business Centre 3 Enterprise Way Pinchbeck Spalding PE11 3YR. Previous address: Henrith Business Centre 3 Enterprise Way Pinchbeck Spalding PE11 3YR England
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/07/12. New Address: Henrith Business Centre 3 Enterprise Way Pinchbeck Spalding PE11 3YR. Previous address: C/O Chapmans Business Solutions Ltd 10 Pinchbeck Road Spalding PE11 1QD England
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/09
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 24th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/09
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/06/13. New Address: C/O Chapmans Business Solutions Ltd 10 Pinchbeck Road Spalding PE11 1QD. Previous address: 10 Pinchbeck Road Spalding PE11 1QD England
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/06/13. New Address: 10 Pinchbeck Road Spalding PE11 1QD. Previous address: C/O Chapmans Business Solutions Ltd Cliftons Bridge, Fishergate Sutton St. James Spalding Lincolnshire PE12 0EZ England
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/09
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 17th, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/15
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/09
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/09
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2017/11/09 secretary's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/11/09 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/09 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/09
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/07/05. New Address: C/O Chapmans Business Solutions Ltd Cliftons Bridge, Fishergate Sutton St. James Spalding Lincolnshire PE12 0EZ. Previous address: 1-4 London Road Spalding PE11 2TA England
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/11/09
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 10th, November 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/10
capital
|
|