GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, September 2021
|
dissolution |
Free Download
(1 page)
|
CH01 |
On 2021-05-14 director's details were changed
filed on: 14th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-05-14
filed on: 14th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-05-14
filed on: 14th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-12
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 23rd, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-12
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 29th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-12
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 15th, October 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-04-12
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-12
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-04-12
filed on: 12th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-12
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-26
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 31st, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-26
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 10th, November 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB United Kingdom to 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS on 2016-10-17
filed on: 17th, October 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-26 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6 High Street Long Sutton Spalding PE12 9DB England to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB on 2015-05-08
filed on: 8th, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-01-26 director's details were changed
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, January 2015
|
incorporation |
|
SH01 |
Statement of Capital on 2015-01-26: 2.00 GBP
|
capital |
|