GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th August 2022
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 Spencer Street Lincoln LN5 8JH England on 30th August 2022 to 8 Knight Street Lincoln LN5 8JY
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 30th August 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th August 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2nd February 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Calder Road Lincoln LN5 8SA England on 3rd February 2022 to 32 Spencer Street Lincoln LN5 8JH
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th August 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 1st April 2021 director's details were changed
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Fieldfare Close Birchwood Lincoln Lincolnshire LN6 0LF on 2nd April 2021 to 15 Calder Road Lincoln LN5 8SA
filed on: 2nd, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th August 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 8th October 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 30th August 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(8 pages)
|
AP04 |
On 1st August 2014, company appointed a new person to the position of a secretary
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st August 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th September 2014: 1000.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 30th, August 2013
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 30th August 2013: 1000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 30th August 2013: 1000.00 GBP
capital
|
|