GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd October 2020
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 2nd, November 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2018
filed on: 4th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 26th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2017
filed on: 4th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 1st, April 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2016
filed on: 23rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 1st October 2016. New Address: 24 Walker Drive Bishop Auckland County Durham DL14 6QW. Previous address: C/O New Wave Accounting Limited Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom
filed on: 1st, October 2016
|
address |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 21st, March 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 12th October 2015. New Address: C/O New Wave Accounting Limited Unit a the Point Business Park Weaver Road Lincoln LN6 3QN. Previous address: C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England
filed on: 12th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 23rd July 2015. New Address: C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE. Previous address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN
filed on: 23rd, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th June 2015 with full list of members
filed on: 8th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th June 2015: 1.00 GBP
|
capital |
|
CH01 |
On 14th May 2015 director's details were changed
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th May 2015. New Address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN. Previous address: C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN
filed on: 14th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 4th, March 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 4th June 2014 with full list of members
filed on: 3rd, July 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Eagle House Unit E3 the Point Buisness Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 3rd July 2014
filed on: 3rd, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, June 2013
|
incorporation |
Free Download
(14 pages)
|