TM01 |
Director's appointment terminated on 19th March 2023
filed on: 26th, March 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Egret Grove Lincoln LN6 0JL England on 26th March 2023 to 24 Lincoln Road Fenton Lincoln LN1 2EP
filed on: 26th, March 2023
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, July 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, June 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th February 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2021
filed on: 19th, April 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 116 Nightingale Crescent Lincoln LN6 0JZ England on 15th February 2022 to 1 Egret Grove Lincoln LN6 0JL
filed on: 15th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2020
filed on: 15th, February 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2022
filed on: 15th, February 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th February 2021
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th February 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2019
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Glebe Cottage Holton-Cum-Beckering Market Rasen LN8 5NG United Kingdom on 7th June 2019 to 116 Nightingale Crescent Lincoln LN6 0JZ
filed on: 7th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th February 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, February 2018
|
incorporation |
Free Download
(8 pages)
|