CS01 |
Confirmation statement with no updates Thu, 14th Sep 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 9th Feb 2023. New Address: Unit 7 Hillcrest Park Caistor Top Caistor Market Rasen LN7 6TG. Previous address: C/O Theataccounts Limited the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 14th Sep 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Fri, 6th May 2022. New Address: C/O Theataccounts Limited the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. Previous address: Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN England
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 6th May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th May 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 28th Jan 2022 - the day director's appointment was terminated
filed on: 29th, January 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 14th Sep 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st Aug 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Aug 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Aug 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Aug 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Aug 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Aug 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 30th Jun 2016. New Address: Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN. Previous address: 9 the Meadow Caistor Market Rasen Lincolnshire LN7 6XD England
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Sat, 30th Apr 2016. New Address: 9 the Meadow Caistor Market Rasen Lincolnshire LN7 6XD. Previous address: 10 Clixby Lane Grasby Barnetby Lincolnshire DN38 6AJ
filed on: 30th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 31st Aug 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 9th Sep 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 11th Aug 2015. New Address: 10 Clixby Lane Grasby Barnetby Lincolnshire DN38 6AJ. Previous address: 9 the Meadow Caistor Lincolnshire LN7 6XD
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sun, 19th Jan 2014 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Aug 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 19th Jan 2014 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 19th Jan 2014 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 19th Jan 2014 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 25th Nov 2013. Old Address: 10 Clixby Lane Grasby Barnetby Lincolnshire DN38 6AJ England
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 31st Aug 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 7th Oct 2013: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 9th Jul 2013. Old Address: 84 High Street Stotfold Herts SG5 4LD England
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(4 pages)
|
TM02 |
Tue, 28th May 2013 - the day secretary's appointment was terminated
filed on: 28th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 31st Aug 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Tue, 7th Feb 2012 new director was appointed.
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Feb 2012 new director was appointed.
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 7th Feb 2012
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Sep 2011 new director was appointed.
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, August 2011
| incorporation
|
Free Download
(7 pages)
|