GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th August 2021. New Address: 43 South Crescent Dodworth Barnsley S75 3LJ. Previous address: The Orchard 27 Sandforth Road Liverpool L12 1LN England
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th August 2019. New Address: The Orchard 27 Sandforth Road Liverpool L12 1LN. Previous address: Dmp Accountants Ltd 98a High Street Potters Bar Hertfordshire EN6 5AT England
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2017
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th November 2016
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 23rd February 2016. New Address: Dmp Accountants Ltd 98a High Street Potters Bar Hertfordshire EN6 5AT. Previous address: C/O New Wave Accounting Limited Unit a, the Point Business Park Weaver Road Lincoln LN6 3QN
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th November 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th October 2015. New Address: C/O New Wave Accounting Limited Unit a, the Point Business Park Weaver Road Lincoln LN6 3QN. Previous address: C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd July 2015. New Address: C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE. Previous address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th January 2015. New Address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN. Previous address: C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, November 2014
| incorporation
|
Free Download
(26 pages)
|