GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/04.
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/05
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/06/04
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2019/06/04 - the day director's appointment was terminated
filed on: 5th, June 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/06/04
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/06/05. New Address: 262 Yorke Drive Newark NG24 2HN. Previous address: 2 Albion Terrace Boston PE21 6QS England
filed on: 5th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 14th, May 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/05/09
filed on: 14th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/05/09
filed on: 14th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/14
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/05/14. New Address: 2 Albion Terrace Boston PE21 6QS. Previous address: Unit 4 Flexspace Jessop Close Newark Industrial Estate Newark NG24 2TT England
filed on: 14th, May 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/09.
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/05/09
filed on: 14th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2019/04/25 - the day director's appointment was terminated
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/22
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
2018/10/01 - the day director's appointment was terminated
filed on: 2nd, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/02. New Address: Unit 4 Flexspace Jessop Close Newark Industrial Estate Newark NG24 2TT. Previous address: Old Post Office West End Swaton Sleaford Lincolnshire NG34 0JL
filed on: 2nd, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/22
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 31st, October 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/22
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/04/22 with full list of members
filed on: 15th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 6th, October 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/08/01.
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/22 with full list of members
filed on: 22nd, April 2015
|
annual return |
|
AR01 |
Annual return drawn up to 2015/01/07 with full list of members
filed on: 11th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/11
|
capital |
|
NEWINC |
Company registration
filed on: 7th, January 2014
|
incorporation |
Free Download
(7 pages)
|