GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, May 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st July 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 22 Hawthorn Bank Spalding PE11 1JH. Change occurred on Monday 14th May 2018. Company's previous address: 123 Hawthorn Bank Spalding PE11 1JQ England.
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 14th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 14th May 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 15th September 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 123 Hawthorn Bank Spalding PE11 1JQ. Change occurred on Thursday 16th March 2017. Company's previous address: Netherlea Dozens Bank West Pinchbeck Spalding Lincolnshire PE11 3nd England.
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 16th March 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 8th August 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Netherlea Dozens Bank West Pinchbeck Spalding Lincolnshire PE11 3nd. Change occurred on Tuesday 19th July 2016. Company's previous address: 23 Cortez Close Spalding Lincolnshire PE11 2GT.
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st July 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 23 Cortez Close Spalding Lincolnshire PE11 2GT. Change occurred on Wednesday 28th January 2015. Company's previous address: Laxton House 191 Lincoln Road Peterborough PE1 2PN United Kingdom.
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Sunday 31st May 2015.
filed on: 28th, January 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 31st May 2015, originally was Friday 31st July 2015.
filed on: 7th, January 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, July 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|