CS01 |
Confirmation statement with no updates 11th November 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 24th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 19th August 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2021
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from New Raisey Fane Road Benfleet SS7 3NH England on 18th January 2021 to 26 Glebe Road Glebe Road Ampthill Bedford MK45 2th
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th November 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 130a the Manor the Causeway Great Billing NN13 9EX England on 5th January 2019 to New Raisey Fane Road Benfleet SS7 3NH
filed on: 5th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th November 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 135 Luton Road Dunstable Beds LU5 4LW England on 11th April 2018 to 130a the Manor the Causeway Great Billing NN13 9EX
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, March 2018
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 30th, January 2018
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 28th February 2017 from 30th November 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th November 2016
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed line roadmarking LIMITEDcertificate issued on 27/11/15
filed on: 27th, November 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, November 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 12th November 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|