GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, September 2018
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, September 2018
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, September 2018
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 1st, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2016
filed on: 22nd, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 22, 2016: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 98a High Street Potters Bar Hertfordshire EN6 5AT. Change occurred on March 1, 2016. Company's previous address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England.
filed on: 1st, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN. Change occurred on October 14, 2015. Company's previous address: C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England.
filed on: 14th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, September 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE. Change occurred on July 30, 2015. Company's previous address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN.
filed on: 30th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2015
filed on: 18th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 18, 2015: 1.00 GBP
|
capital |
|
AD01 |
New registered office address C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN. Change occurred on January 27, 2015. Company's previous address: C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom.
filed on: 27th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, November 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Unit a the Point Business Park Weaver Road Lincoln LN6 3QN. Change occurred on July 21, 2014. Company's previous address: C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom.
filed on: 21st, July 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 7, 2014. Old Address: Centurion House Unit J3 the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN
filed on: 7th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2014
filed on: 25th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 25, 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2013
|
incorporation |
Free Download
(14 pages)
|