GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US United Kingdom to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on May 17, 2022
filed on: 17th, May 2022
|
address |
Free Download
(2 pages)
|
CH01 |
On January 20, 2022 director's details were changed
filed on: 25th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 20, 2022
filed on: 25th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom to Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US on January 25, 2022
filed on: 25th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2021
filed on: 1st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2020
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, May 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2019
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, April 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, April 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 1, 2017
filed on: 3rd, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Oppenheim and Co Ltd 52 Great Eastern Street London EC2A 3EP England to Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN on May 31, 2017
filed on: 31st, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On May 18, 2017 director's details were changed
filed on: 31st, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 31, 2017 director's details were changed
filed on: 31st, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, May 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 1, 2016
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, June 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2016 to March 31, 2016
filed on: 28th, June 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Tara Pessian 4 Crook Log Bexleyheath Kent DA6 8BW England to C/O Oppenheim and Co Ltd 52 Great Eastern Street London EC2A 3EP on January 11, 2016
filed on: 11th, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 2, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|