GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 27th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2022
filed on: 13th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 65a Haydn Road Sherwood Nottingham NG5 2LA England to 175 Bobber Mill Road Nottingham NG7 5JS on October 5, 2021
filed on: 5th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 2, 2021
filed on: 28th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 25th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2020
filed on: 1st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2019
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 1, 2019 to February 28, 2019
filed on: 20th, December 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 142 Haydn Road Nottingham NG5 2LB England to 65a Haydn Road Sherwood Nottingham NG5 2LA on August 29, 2018
filed on: 29th, August 2018
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 1, 2019
filed on: 29th, August 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 25th, June 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 27 Bestwood Road Nottingham NG15 7PA England to 142 Haydn Road Nottingham NG5 2LB on August 29, 2017
filed on: 29th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 2, 2017
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 16th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 2, 2016 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed lynx computers solutions LTDcertificate issued on 26/02/15
filed on: 26th, February 2015
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 25, 2015
filed on: 25th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On February 25, 2015 new director was appointed.
filed on: 25th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on February 2, 2015: 1.00 GBP
|
capital |
|