GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, April 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Jan 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jan 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Jan 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 20th Jun 2019. New Address: 142a Grantham Road Sleaford Lincolnshire NG34 7NW. Previous address: 11 Beech Rise Sleaford Lincolnshire NG34 8BJ United Kingdom
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 7th Jan 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Jan 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 21st Apr 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Jan 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 13th Jun 2016. New Address: 11 Beech Rise Sleaford Lincolnshire NG34 8BJ. Previous address: 48 Hermit Street Lincoln LN5 8EG
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 7th Jan 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Jan 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Mar 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 18th Dec 2014. New Address: 48 Hermit Street Lincoln LN5 8EG. Previous address: 240 Grantham Road Sleaford Lincolnshire NG34 7NX
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Nov 2014 new director was appointed.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st Nov 2014 - the day director's appointment was terminated
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Nov 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 7th Jan 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 26th Mar 2014: 100.00 GBP
capital
|
|
CERTNM |
Company name changed heatlincs LTDcertificate issued on 14/02/13
filed on: 14th, February 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 14th Feb 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2013
| incorporation
|
|