GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, May 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st April 2022 director's details were changed
filed on: 14th, April 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st April 2022 secretary's details were changed
filed on: 14th, April 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st April 2022
filed on: 14th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th April 2022. New Address: Endeavour House 7 Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR. Previous address: Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB
filed on: 7th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 17th, February 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th June 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2nd July 2021 director's details were changed
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th February 2019
filed on: 2nd, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 2nd July 2021 secretary's details were changed
filed on: 2nd, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 19th, January 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th June 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(9 pages)
|
CH01 |
Director's details were changed
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 16th February 2019 secretary's details were changed
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 16th February 2019 director's details were changed
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 26th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th June 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 17th September 2018 director's details were changed
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(9 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, October 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th October 2018
filed on: 29th, October 2018
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 20th, April 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th June 2017
filed on: 27th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 21st June 2016
filed on: 26th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
26th October 2017 - the day director's appointment was terminated
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 18th October 2017. New Address: Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB. Previous address: 9 Snowdrop Place Spalding PE11 3FW United Kingdom
filed on: 18th, October 2017
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, October 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On 23rd August 2017 director's details were changed
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 23rd August 2017 secretary's details were changed
filed on: 23rd, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 23rd August 2017. New Address: 9 Snowdrop Place Spalding PE11 3FW. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 23rd, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st June 2016
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2016
|
incorporation |
Free Download
|