GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, July 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st July 2022 to 30th November 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2nd September 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd September 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd September 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2nd September 2021 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd September 2021 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd September 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 279 Willington Road Kirton End Boston PE20 1NW England on 19th March 2018 to 4 Park View Much Marcle Ledbury Herefordshire HR8 2NT
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd September 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd September 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 279 Willington Road, Kirton End 279 Willington Road Kirton End Boston Linolnshire PE20 1NW United Kingdom on 26th October 2016 to 279 Willington Road Kirton End Boston PE20 1NW
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Certax Accounting Alcester Business Centre Alcester Business Centre 4 Kinwarton Farm Road Alcester Warwickshire B49 6EL on 10th February 2016 to 279 Willington Road, Kirton End 279 Willington Road Kirton End Boston Linolnshire PE20 1NW
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd September 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 31 st. Denys Avenue Sleaford Lincolnshire NG34 8AR England on 3rd September 2015 to C/O Certax Accounting Alcester Business Centre Alcester Business Centre 4 Kinwarton Farm Road Alcester Warwickshire B49 6EL
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th August 2015: 2.00 GBP
filed on: 1st, September 2015
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 22nd July 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, July 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 10th July 2015: 1.00 GBP
capital
|
|