CS01 |
Confirmation statement with no updates June 12, 2023
filed on: 29th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2023
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates June 12, 2022
filed on: 18th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 17th, February 2022
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 12, 2021
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Jarvis House Ashby Avenue Lincoln LN6 0EA England to 5 Marlborough House Laughton Way Lincoln LN2 2HJ on May 27, 2021
filed on: 27th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 28th, March 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 3rd, March 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 12, 2018
filed on: 7th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 89 Macaulay Drive Lincoln LN2 4EN United Kingdom to 16 Jarvis House Ashby Avenue Lincoln LN6 0EA on May 8, 2018
filed on: 8th, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2017
|
incorporation |
Free Download
(8 pages)
|