GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, May 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, April 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 18, 2021
filed on: 18th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 7, 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2019
filed on: 4th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 19, 2017 director's details were changed
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 19, 2017
filed on: 19th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Wentworth Way Birchwood Lincoln Lincolnshire LN6 0WE England to 25 Leconfield Road Lincoln Lincolnshire LN6 0NT on October 4, 2017
filed on: 4th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 12th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, April 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 30, 2016 with full list of members
filed on: 27th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, May 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2016 to March 31, 2016
filed on: 16th, May 2016
|
accounts |
Free Download
(1 page)
|
AP04 |
On November 24, 2015 - new secretary appointed
filed on: 30th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on April 30, 2015: 1000.00 GBP
|
capital |
|