GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-02-12
filed on: 12th, February 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-02-12
filed on: 12th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-01-12
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 30th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-12
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 18th, June 2018
|
accounts |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-01-31
filed on: 14th, February 2018
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-01-31
filed on: 14th, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-12
filed on: 14th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 12th, October 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-01-31
filed on: 17th, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-12
filed on: 12th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Oak House Witham Park Waterside South Lincoln LN5 7FB. Change occurred on 2016-11-21. Company's previous address: Sparkhouse Ropewalk Lincoln Lincolnshire LN6 7DQ England.
filed on: 21st, November 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-04-22
filed on: 22nd, April 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-15
filed on: 10th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Sparkhouse Ropewalk Lincoln Lincolnshire LN6 7DQ. Change occurred on 2015-05-08. Company's previous address: 2 Horner Close Lincoln LN5 9AZ United Kingdom.
filed on: 8th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, January 2015
|
incorporation |
Free Download
(7 pages)
|