PSC01 |
Notification of a person with significant control 25th September 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 15th August 2023 secretary's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP on 18th November 2022 to 33 Norfolk House Road London SW16 1JJ
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 4th, April 2014
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st January 2013 secretary's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 94, West Parade Lincoln Lincolnshire LN1 1JZ on 5th April 2013
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th April 2012: 100.00 GBP
filed on: 1st, October 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 3rd, June 2011
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, December 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, December 2010
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2010
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 8th July 2009 with complete member list
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 8th July 2008 Appointment terminated secretary
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 8th July 2008 Director appointed
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 8th July 2008 Appointment terminated director
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 8th July 2008 Secretary appointed
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, July 2008
| incorporation
|
Free Download
(11 pages)
|