GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, November 2021
| gazette
|
Free Download
(1 page)
|
CH03 |
On Tuesday 10th November 2020 secretary's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 10th November 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th November 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 3rd November 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd November 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th November 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 3rd November 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Kingsbridge Corporate Solutions Resolution House Crusader Road Lincoln LN6 7AS. Change occurred on Thursday 20th June 2019. Company's previous address: 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR.
filed on: 20th, June 2019
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd May 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 2nd May 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd April 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd April 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd April 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 23rd April 2019 secretary's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On Thursday 13th September 2018 secretary's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 13th September 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 13th September 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th September 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th April 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd May 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd May 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thursday 3rd May 2018 secretary's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 3rd May 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th April 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th April 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 18th April 2016
capital
|
|
CH01 |
On Wednesday 25th November 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 25th November 2015 secretary's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065762910001, created on Tuesday 16th June 2015
filed on: 17th, June 2015
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th April 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 15th, March 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th April 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th April 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 19th October 2012 from 23 Hockerill Court London Road Bishop's Stortford Hertfordshire CM23 5SB England
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th April 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th April 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 16th, June 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 5th May 2011 from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 25th April 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th April 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 30/04/2009 to 30/09/2009
filed on: 10th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 27th May 2009 - Annual return with full member list
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, April 2008
| incorporation
|
Free Download
(30 pages)
|