(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 13th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th December 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th December 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 5th March 2020. New Address: The Post House Main Street Barnack Stamford PE9 3DN. Previous address: 12 Saxon Road Barnack Stamford PE9 3EQ England
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th December 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th December 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd January 2018. New Address: 12 Saxon Road Barnack Stamford PE9 3EQ. Previous address: Vale Farm Holywell Road Aunby Stamford Lincolnshire PE9 4EE
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 2nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 19th March 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 19th March 2016 with full list of members
filed on: 9th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On 3rd March 2014 director's details were changed
filed on: 3rd, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th March 2015 with full list of members
filed on: 3rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 19th March 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) 15th April 2014 - the day director's appointment was terminated
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 19th March 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, March 2012
| incorporation
|
Free Download
(7 pages)
|