CS01 |
Confirmation statement with no updates Wed, 3rd Apr 2024
filed on: 3rd, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, February 2024
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, January 2024
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Apr 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Apr 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Apr 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 47 Tawney Close Kidsgrove Stoke-on-Trent ST7 4EN England on Wed, 14th Apr 2021 to 76 Market Street Farnworth Bolton BL4 7NY
filed on: 14th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Apr 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Mon, 16th Apr 2018 director's details were changed
filed on: 17th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Apr 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 62 Ripon Street Halifax West Yorkshire HX1 3UG England on Tue, 17th Apr 2018 to 47 Tawney Close Kidsgrove Stoke-on-Trent ST7 4EN
filed on: 17th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 10th Apr 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Apr 2016
filed on: 31st, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from , C/O C/O New Wave Accounting, Unit a the Point Business Park, Weaver Road, Lincoln, LN6 3QN, England on Tue, 31st May 2016 to 62 Ripon Street Halifax West Yorkshire HX1 3UG
filed on: 31st, May 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O New Wave Accounting 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England on Fri, 9th Oct 2015 to C/O C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN
filed on: 9th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O New Wave Accounting 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England on Wed, 29th Jul 2015 to C/O New Wave Accounting 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on Wed, 29th Jul 2015 to C/O New Wave Accounting 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O New Wave Accounting 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England on Wed, 29th Jul 2015 to C/O New Wave Accounting 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O New Wave Accounting 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England on Wed, 29th Jul 2015 to C/O New Wave Accounting 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Apr 2015
filed on: 10th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th Apr 2015: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England on Tue, 27th Jan 2015 to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN
filed on: 27th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 4th, December 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 26th Jun 2014. Old Address: Eagle House Unit E3 the Point Buisness Park Weaver Road Lincoln Lincolnshire LN6 3QN
filed on: 26th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Apr 2014
filed on: 8th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 8th May 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2013
|
incorporation |
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|