AD01 |
Address change date: 2023/03/09. New Address: Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ. Previous address: Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
filed on: 9th, March 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/01/08. New Address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ. Previous address: C/O Wilkin Chapman Business Solutions 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR
filed on: 8th, January 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/09/06. New Address: C/O Wilkin Chapman Business Solutions 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR. Previous address: Unit D the Galaxy Bridge Street Luton LU1 2NB England
filed on: 6th, September 2021
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 29th, April 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/21
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/21
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, October 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 11th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/21
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, October 2017
|
gazette |
Free Download
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 11th, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/07/21
filed on: 5th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/01/02. New Address: Unit D the Galaxy Bridge Street Luton LU1 2NB. Previous address: 3 Half Moon Meadow Hemel Hempstead Hertfordshire HP2 7SD England
filed on: 2nd, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, July 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/07/22
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|