GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, October 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 17th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-28
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-28
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 19th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-28
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-28
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 2nd, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-28
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 6th, August 2018
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-28
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 22nd, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-12-28
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 18th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to 2015-12-28
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-26: 99.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 4th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-28
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 12th, August 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-03-07
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-01-24
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-09-23 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-01-24
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-28
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-24: 99.00 GBP
capital
|
|
AD01 |
Registered office address changed from I2 Mansfield Office Suite 2.1 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB on 2014-01-24
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 17th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to 2012-12-28
filed on: 21st, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 17th, September 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 8 Checkpoint Court Off Sadler Road Lincoln LN6 3PW on 2012-08-09
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to 2011-12-28
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 30th, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-28
filed on: 5th, January 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O D & G Properties Management (Lincoln) Ltd Elmfield House Church Road, Saxilby, Lincoln LN1 2HH on 2010-06-15
filed on: 15th, June 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-06-15
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-05-06: 99.00 GBP
filed on: 15th, June 2010
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 14th, April 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-09
filed on: 9th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2008-12-31
filed on: 10th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2009-03-16 - Annual return with full member list
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2007-12-31
filed on: 1st, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2008-03-01 - Annual return with full member list
filed on: 1st, March 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 32 shares on 2008-02-06. Value of each share 1 £, total number of shares: 34.
filed on: 15th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 32 shares on 2008-02-06. Value of each share 1 £, total number of shares: 34.
filed on: 15th, February 2008
| capital
|
Free Download
(2 pages)
|
288b |
On 2007-02-13 Director resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-02-13 New director appointed
filed on: 13th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-02-13 Secretary resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-02-13 Director resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-02-13 New secretary appointed
filed on: 13th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-02-13 New director appointed
filed on: 13th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-02-13 New secretary appointed
filed on: 13th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-02-13 Secretary resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, December 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 28th, December 2006
| incorporation
|
Free Download
(17 pages)
|