CS01 |
Confirmation statement with updates August 9, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control February 22, 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 23, 2023 new director was appointed.
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 22, 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 22, 2023: 400.00 GBP
filed on: 6th, March 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 24, 2022
filed on: 27th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 22, 2022 new director was appointed.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 13th, February 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 22, 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 22, 2021
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 8, 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 8, 2021
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On November 8, 2021 new director was appointed.
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 8, 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2021
filed on: 21st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 1st, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2019
filed on: 1st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, July 2018
| dissolution
|
Free Download
(3 pages)
|
AP01 |
On March 16, 2018 new director was appointed.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 17, 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 16, 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 16, 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 16, 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 21a Newland Lincoln LN1 1XP. Change occurred on November 2, 2017. Company's previous address: Brantside West Street Brant Broughton Lincoln LN5 0SF United Kingdom.
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 21a Newland Lincoln LN1 1XP.
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2016
| incorporation
|
Free Download
(33 pages)
|