(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 19th Nov 2018
filed on: 23rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 28 Coity Road Bridgend CF31 1LR Wales on Mon, 10th Dec 2018 to Academy House 11 Dunraven Place Bridgend CF31 1JF
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Nov 2017
filed on: 2nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Vicarage Court 160 Ermin Street Swindon SN3 4NE on Mon, 10th Jul 2017 to 28 Coity Road Bridgend CF31 1LR
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 19th Nov 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lime blue squared LIMITEDcertificate issued on 17/02/16
filed on: 17th, February 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Nov 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Nov 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 23rd Dec 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Nov 2013
filed on: 12th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 12th Jan 2014: 1.00 GBP
capital
|
|
(CH01) On Sun, 27th Jan 2013 director's details were changed
filed on: 27th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2012
| incorporation
|
Free Download
(26 pages)
|