DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 17th Apr 2022
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 5th Apr 2021
filed on: 10th, May 2022
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Wed, 30th Mar 2022
filed on: 30th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Mar 2022 director's details were changed
filed on: 30th, March 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Apr 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 5th Apr 2020
filed on: 15th, October 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 5th Apr 2019
filed on: 15th, May 2020
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 4th Jul 2018
filed on: 1st, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 4th Jul 2018
filed on: 1st, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 5th Apr 2018
filed on: 15th, March 2019
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Wed, 5th Apr 2017
filed on: 21st, February 2019
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Fri, 20th Apr 2018 director's details were changed
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Apr 2018
filed on: 13th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jul 2018 new director was appointed.
filed on: 25th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 5th Apr 2017
filed on: 11th, July 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Thu, 5th Apr 2018 - the day secretary's appointment was terminated
filed on: 20th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 20th Apr 2018. New Address: C/O 24 Westgate Sleaford NG34 7PN. Previous address: C/O 24 Westgate Sleaford NG34 7PN England
filed on: 20th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 20th Apr 2018. New Address: C/O 24 Westgate Sleaford NG34 7PN. Previous address: 32 Carre Street Sleaford Lincolnshire NG34 7TR
filed on: 20th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 17th Apr 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 7th, October 2016
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 5th Apr 2015
filed on: 7th, September 2016
|
accounts |
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 5th Apr 2015
filed on: 22nd, August 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Apr 2016 with full list of members
filed on: 18th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th Apr 2016: 1.00 GBP
|
capital |
|
TM01 |
Thu, 7th Jan 2016 - the day director's appointment was terminated
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2015
filed on: 3rd, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Apr 2015 with full list of members
filed on: 21st, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 21st Apr 2015: 1.00 GBP
|
capital |
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2015 to Sun, 5th Apr 2015
filed on: 17th, September 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2014
|
incorporation |
Free Download
(8 pages)
|