GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, October 2022
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-10-10
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-07-04
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 53 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9PT. Change occurred on 2022-05-23. Company's previous address: Unit 3/4 Island Carr Ind Estate Island Carr Road Brigg North Lincs DN20 8PD.
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-07-04
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 19th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-04
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 7th, April 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-04
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-04
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 14th, May 2018
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 16th, August 2017
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 2017-07-18 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-07-18 secretary's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-18 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-07-05
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-04
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2016-07-05
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 2017-04-01 secretary's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-04-01 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-04
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-18
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 1st, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-18
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-21: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 14th, May 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW United Kingdom on 2014-03-11
filed on: 11th, March 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-18
filed on: 27th, September 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-18
filed on: 19th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 18th, April 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2012-07-31 to 2012-12-31
filed on: 14th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-18
filed on: 1st, August 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, August 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2011
| incorporation
|
Free Download
(36 pages)
|