GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, August 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th June 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 24th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th June 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Friday 19th September 2014 secretary's details were changed
filed on: 22nd, June 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 19th September 2014 director's details were changed
filed on: 22nd, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 17th July 2015 director's details were changed
filed on: 22nd, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 the Heights Carline Road Lincoln LN1 1JP England to Jubilee Place Station Road North Hykeham Lincoln LN6 3QX on Friday 11th June 2021
filed on: 11th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 20th, April 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thursday 25th June 2020 director's details were changed
filed on: 25th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Jubilee Place Station Road North Hykeham Lincoln Lincolnshire LN6 3QX England to 12 the Heights Carline Road Lincoln LN1 1JP on Thursday 25th June 2020
filed on: 25th, June 2020
|
address |
Free Download
(1 page)
|
CH03 |
On Thursday 25th June 2020 secretary's details were changed
filed on: 25th, June 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 25th June 2020
filed on: 25th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 25th June 2020 director's details were changed
filed on: 25th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th June 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th June 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to Jubilee Place Station Road North Hykeham Lincoln Lincolnshire LN6 3QX on Wednesday 19th December 2018
filed on: 19th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th June 2018
filed on: 1st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on Friday 4th August 2017
filed on: 4th, August 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th June 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Thursday 30th June 2016
filed on: 27th, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 19th June 2016 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Tuesday 30th June 2015
filed on: 7th, April 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Friday 17th July 2015 director's details were changed
filed on: 28th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 19th June 2015 with full list of members
filed on: 24th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Monday 30th June 2014
filed on: 15th, April 2015
|
accounts |
Free Download
(6 pages)
|
CH03 |
On Friday 19th September 2014 secretary's details were changed
filed on: 24th, September 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 19th September 2014 director's details were changed
filed on: 24th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 19th June 2014 with full list of members
filed on: 24th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 24th June 2014
|
capital |
|
AA |
Accounts for a small company made up to Sunday 30th June 2013
filed on: 2nd, April 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 19th June 2013 with full list of members
filed on: 27th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Saturday 30th June 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 19th June 2012 with full list of members
filed on: 27th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Thursday 30th June 2011
filed on: 2nd, April 2012
|
accounts |
Free Download
(6 pages)
|
MISC |
Section 519
filed on: 4th, August 2011
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 19th June 2011 with full list of members
filed on: 21st, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th June 2010
filed on: 6th, April 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 19th June 2010 with full list of members
filed on: 24th, June 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Tuesday 30th June 2009
filed on: 30th, March 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to Monday 3rd August 2009
filed on: 3rd, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2008
filed on: 18th, March 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 8th July 2008
filed on: 8th, July 2008
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2007
|
incorporation |
Free Download
(17 pages)
|