AD01 |
Change of registered address from 98 Macaulay Drive Lincoln LN2 4EP United Kingdom on Fri, 7th Oct 2022 to 3 Lime Kiln Way Lincoln LN2 4US
filed on: 7th, October 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 2nd Jan 2021
filed on: 27th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Jan 2021
filed on: 27th, October 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 2nd, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th May 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 12th May 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th May 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 3rd, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th May 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2016
|
incorporation |
Free Download
(7 pages)
|