GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, April 2023
| dissolution
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd November 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd November 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd November 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
|
CS01 |
Confirmation statement with updates Wednesday 2nd November 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed standard supplies LIMITEDcertificate issued on 23/03/16
filed on: 23rd, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd November 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 8th December 2015
capital
|
|
CH01 |
On Friday 20th November 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th November 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th July 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th July 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 15th December 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th December 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd November 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st August 2014 to Monday 31st March 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd November 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd November 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 9th March 2012.
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th August 2011
filed on: 15th, September 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 3rd September 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 19th August 2010 from 9 Newporte Business Park Bishops Road Lincoln Lincolnshire LN2 4SY England
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, August 2010
| incorporation
|
Free Download
(7 pages)
|