GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, March 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, January 2019
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 24th Jun 2018. New Address: 11 Lonsdale Place Lincoln Lincolnshire LN5 7UR. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
filed on: 24th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Mar 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 8th Mar 2018
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Mar 2018 director's details were changed
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 8th Feb 2018
filed on: 9th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 8th Feb 2018
filed on: 9th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Feb 2018 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tue, 19th Sep 2017
filed on: 25th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 25th Sep 2017
filed on: 25th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Mar 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Thu, 23rd Mar 2017 director's details were changed
filed on: 23rd, March 2017
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Mar 2016 with full list of members
filed on: 30th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 30th Mar 2016: 3.00 GBP
|
capital |
|
AD01 |
Address change date: Thu, 10th Dec 2015. New Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: 38 Caesar Road North Hykeham Lincoln Lincolnshire LN6 9FN United Kingdom
filed on: 10th, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 26th Oct 2015. New Address: 38 Caesar Road North Hykeham Lincoln Lincolnshire LN6 9FN. Previous address: 47 Oakfield Street Lincoln Lincolnshire LN2 5LU England
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
TM02 |
Fri, 15th May 2015 - the day secretary's appointment was terminated
filed on: 22nd, June 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 30th Mar 2015: 3.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|