GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to February 28, 2016
filed on: 14th, February 2018
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 19, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to February 28, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 8, 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on April 8, 2014. Old Address: Kirby House Woolsthorpe by Belvoir Grantham Lincs NG32 1NT England
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 25, 2013. Old Address: Kirby House Woolsthorpe by Belvoire Grantham Lincs NG32 1NG
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 25, 2013. Old Address: Kirby House Woolsthorpe Grantham Lincs NG32 1NT England
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2012
filed on: 26th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2010
filed on: 29th, September 2010
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On February 15, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2009
filed on: 30th, December 2009
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2008
filed on: 21st, November 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Period up to August 27, 2009 - Annual return with full member list
filed on: 27th, August 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to August 25, 2009 - Annual return with full member list
filed on: 25th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2007
filed on: 4th, November 2008
| accounts
|
Free Download
(9 pages)
|
363s |
Period up to March 30, 2007 - Annual return with full member list
filed on: 30th, March 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to March 30, 2007 - Annual return with full member list
filed on: 30th, March 2007
| annual return
|
Free Download
(6 pages)
|
288b |
On July 27, 2006 Secretary resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 27, 2006 Secretary resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On June 21, 2006 New director appointed
filed on: 21st, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 21, 2006 New secretary appointed
filed on: 21st, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 21, 2006 New director appointed
filed on: 21st, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 21, 2006 New secretary appointed
filed on: 21st, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 20, 2006 New secretary appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 20, 2006 New secretary appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/05/06 from: l'onde, high road londonthorpe grantham lincs NG31 9RU
filed on: 22nd, May 2006
| address
|
Free Download
(1 page)
|
288b |
On May 22, 2006 Director resigned
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 22, 2006 Secretary resigned
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 22, 2006 Director resigned
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 22, 2006 Secretary resigned
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/05/06 from: l'onde, high road londonthorpe grantham lincs NG31 9RU
filed on: 22nd, May 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2006
| incorporation
|
Free Download
(15 pages)
|