GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 7, 2021
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 7, 2021
filed on: 7th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, December 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 5, 2021
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 5, 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2019
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 1st, April 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2019
filed on: 6th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Harrier Court Lincoln LN6 0BP England to 6 Clematis Approach Lincoln LN6 0QD on March 6, 2019
filed on: 6th, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 19 Richards Avenue Lincoln LN6 8SJ United Kingdom to 8 Harrier Court Lincoln LN6 0BP on March 13, 2018
filed on: 13th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2017
|
incorporation |
Free Download
(10 pages)
|