GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 27th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2019
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 31st, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2018
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 Sharman Way Spalding PE11 1US England to 34 Beaufort Drive Spalding PE11 2YR on July 24, 2018
filed on: 24th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 12th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 23, 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 2nd, July 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On May 4, 2017 director's details were changed
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Ambassador Walk 59 Ambassador Walk Spalding PE11 3WH England to 28 Sharman Way Spalding PE11 1US on May 4, 2017
filed on: 4th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Meadow Close Pinchbeck Spalding PE11 3LZ England to 12 Ambassador Walk 59 Ambassador Walk Spalding PE11 3WH on April 20, 2017
filed on: 20th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 23, 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 2 Windmill Court Spalding PE11 2AL England to 7 Meadow Close Pinchbeck Spalding PE11 3LZ on October 7, 2016
filed on: 7th, October 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2015
|
incorporation |
Free Download
|
SH01 |
Capital declared on November 23, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|