CS01 |
Confirmation statement with no updates 2023-08-02
filed on: 5th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 31st, May 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-02
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-08-31
filed on: 30th, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-02
filed on: 30th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 27th, May 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2020-11-04 director's details were changed
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-04
filed on: 4th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-02
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 26th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-02
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 20th, March 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-02
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 23rd, May 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018-05-01 director's details were changed
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-01
filed on: 1st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-02
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 23rd, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-02
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 52 Murat Street Liverpool L22 8QW England to 23-27 Bolton Street Chorley Lancashire PR7 3AA on 2016-12-16
filed on: 16th, December 2016
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Dmp Accountants Limited 98a High Street Potters Bar Hertfordshire EN6 5AT England to 52 Murat Street Liverpool L22 8QW on 2016-05-25
filed on: 25th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 15th, April 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O New Wave Accounting Limited Unit a, the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O C/O Dmp Accountants Limited 98a High Street Potters Bar Hertfordshire EN6 5AT on 2016-03-22
filed on: 22nd, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE to C/O New Wave Accounting Limited Unit a, the Point Business Park Weaver Road Lincoln LN6 3QN on 2015-10-12
filed on: 12th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-02 with full list of members
filed on: 11th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-11: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 2015-07-29
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 2nd, May 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 2015-01-26
filed on: 26th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-08-02 with full list of members
filed on: 4th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-04: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 2014-08-04
filed on: 4th, August 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Eagle House Unit E3 the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 2014-07-01
filed on: 1st, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, August 2013
|
incorporation |
|