GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 4th, December 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 2nd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 12th, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 19th, October 2017
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2016
filed on: 26th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 26, 2016: 14.00 GBP
|
capital |
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 26th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2015
filed on: 18th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 18, 2015: 14.00 GBP
|
capital |
|
AD01 |
New registered office address Ancaster Place Wilsford Lane Ancaster Grantham Lincolnshire NG32 3PS. Change occurred on June 17, 2015. Company's previous address: 17 the Dairy Henlow Bedfordshire SG16 6JD.
filed on: 17th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 19th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2014
filed on: 30th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 30, 2014: 14.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 20th, February 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2013
filed on: 22nd, August 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 14, 2013
filed on: 14th, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 21st, February 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2012
filed on: 21st, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 16th, February 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2011
filed on: 14th, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 16th, February 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On May 23, 2010 director's details were changed
filed on: 14th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2010
filed on: 14th, June 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On May 23, 2010 director's details were changed
filed on: 14th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 22nd, March 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to June 12, 2009 - Annual return with full member list
filed on: 12th, June 2009
|
annual return |
Free Download
(6 pages)
|
353 |
Location of register of members
filed on: 11th, June 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2008
filed on: 31st, March 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/2009 from 10 tilling close grantham lincolnshire NG31 7EW
filed on: 9th, March 2009
|
address |
Free Download
(1 page)
|
288b |
On March 9, 2009 Appointment terminated secretary
filed on: 9th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On July 30, 2008 Director appointed
filed on: 30th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On July 17, 2008 Secretary appointed
filed on: 17th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On July 17, 2008 Director appointed
filed on: 17th, July 2008
|
officers |
Free Download
(2 pages)
|
288b |
On July 14, 2008 Appointment terminate, director and secretary
filed on: 14th, July 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/07/2008 from fulney hall 69 holbeach road spalding lincolnshire PE11 2HY
filed on: 11th, July 2008
|
address |
Free Download
(1 page)
|
288b |
On July 11, 2008 Appointment terminated director
filed on: 11th, July 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to June 11, 2008 - Annual return with full member list
filed on: 11th, June 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 28th, February 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to June 12, 2007 - Annual return with full member list
filed on: 12th, June 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to June 12, 2007 - Annual return with full member list
filed on: 12th, June 2007
|
annual return |
Free Download
(2 pages)
|
288b |
On July 4, 2006 Secretary resigned
filed on: 4th, July 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/06 from: marquess court 69 southampton row london WC1B 4ET
filed on: 4th, July 2006
|
address |
Free Download
(1 page)
|
288a |
On July 4, 2006 New secretary appointed;new director appointed
filed on: 4th, July 2006
|
officers |
Free Download
(2 pages)
|
288b |
On July 4, 2006 Secretary resigned
filed on: 4th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On July 4, 2006 Director resigned
filed on: 4th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On July 4, 2006 Director resigned
filed on: 4th, July 2006
|
officers |
Free Download
(1 page)
|
288a |
On July 4, 2006 New director appointed
filed on: 4th, July 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/07/06 from: marquess court 69 southampton row london WC1B 4ET
filed on: 4th, July 2006
|
address |
Free Download
(1 page)
|
288a |
On July 4, 2006 New secretary appointed;new director appointed
filed on: 4th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On July 4, 2006 New director appointed
filed on: 4th, July 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2006
|
incorporation |
Free Download
(17 pages)
|