(TM01) 9th May 2024 - the day director's appointment was terminated
filed on: 22nd, May 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st May 2023
filed on: 22nd, May 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st May 2023
filed on: 22nd, May 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd May 2024. New Address: N/a Brayford Lincoln LN1 1YX. Previous address: Unit 4B Brayford Wharf North Lincoln LN1 1YX
filed on: 22nd, May 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st May 2023
filed on: 22nd, May 2024
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st May 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st August 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2016
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 1st August 2016 - the day director's appointment was terminated
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th April 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th May 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th September 2015: 9000.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, September 2015
| gazette
|
Free Download
(1 page)
|
(TM01) 31st August 2015 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th August 2015
filed on: 29th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th June 2015
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 20th May 2015 - the day director's appointment was terminated
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 10th April 2015. New Address: Unit 4B Brayford Wharf North Lincoln LN1 1YX. Previous address: 197 Francis Street Derby DE21 6DF United Kingdom
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(TM02) 10th April 2015 - the day secretary's appointment was terminated
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, May 2014
| incorporation
|
Free Download
(8 pages)
|