GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, April 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 16, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN to Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US on January 24, 2022
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 20, 2022
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2022 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 15, 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 15, 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 16, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 16, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 16, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 16, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 16, 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 19, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 16, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 21, 2014: 1.00 GBP
capital
|
|
CH01 |
On July 21, 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Saxon Place Kelvedon Colchester Essex CO5 9FE to Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN on July 21, 2014
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2013
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on May 16, 2013: 1 GBP
capital
|
|