GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 25th, October 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-07
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-07
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-07
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-13
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015-06-27 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-06-27 secretary's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-11-12 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-11-12 secretary's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-13
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-11-12 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 147 Cradge Bank Spalding Lincolnshire PE11 3AF. Change occurred on 2015-09-23. Company's previous address: 102 West End Road Wyberton Boston Lincolnshire PE21 7LP.
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-13
filed on: 27th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-11-27: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-13
filed on: 6th, December 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-10-11
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2013-10-09) of a secretary
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 25th, September 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-09-24
filed on: 24th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-13
filed on: 30th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Pen-Nel, Caleb Hill Lane Commonside, Old Leake Boston Lincs PE22 9PU on 2012-09-25
filed on: 25th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 25th, September 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012-09-01 director's details were changed
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-13
filed on: 1st, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-13
filed on: 8th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 29th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-13
filed on: 23rd, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-11-19 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 11th, September 2009
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 11th, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2009-02-26 - Annual return with full member list
filed on: 26th, February 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, November 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 13th, November 2007
| incorporation
|
Free Download
(19 pages)
|