GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, January 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to March 31, 2021 (was September 30, 2021).
filed on: 6th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 12, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 25, 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 25, 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 12, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 33 Boston Road South Holbeach Spalding PE12 7LR. Change occurred at an unknown date. Company's previous address: Albion Chambers 1 West End Holbeach Spalding Lincolnshire PE12 7LW England.
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 12, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On October 20, 2016 new director was appointed.
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: Albion Chambers 1 West End Holbeach Spalding Lincolnshire PE12 7LW.
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to November 12, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On November 12, 2015 new director was appointed.
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 33 Boston Road Holbeach Spalding Lincs PE12 7LR. Change occurred on January 29, 2015. Company's previous address: Albion Chambers 1 West End Holbeach Spalding Lincolnshire PE12 7LW.
filed on: 29th, January 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to November 12, 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 29, 2014
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to November 12, 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2012
| incorporation
|
Free Download
(33 pages)
|