(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, March 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(7 pages)
|
(AP03) On Thu, 21st Jan 2021, company appointed a new person to the position of a secretary
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 21st Jan 2021
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 21st Jan 2021
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 4th Nov 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Nov 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 4th Nov 2020 secretary's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Wheatfield House 15 Old Vicarage Park Scawby Brigg North Lincolnshire DN20 9RL on Thu, 5th Nov 2020 to 23 Old Vicarage Park Scawby Brigg North Lincolnshire DN20 9RL
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 4th Nov 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Mar 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Mar 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Mar 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 6th Apr 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Mar 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Tue, 28th Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 26th Mar 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 12th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Mar 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 26th Mar 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Mar 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Mar 2010
filed on: 1st, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 26th Mar 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Mar 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Aug 2010
filed on: 29th, October 2009
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 27th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 28th Apr 2009 Director appointed
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/04/2009 from wheatfield house old vicarage park scawby brigg north lincolnshire DN20 9RL united kingdom
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2009
| incorporation
|
Free Download
(12 pages)
|