(CS01) Confirmation statement with no updates December 8, 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 22, 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 22, 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 8, 2022
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 8, 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 8, 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 8, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 8, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 8, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 8, 2016
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 8, 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 10, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 1 st Pauls Road Spalding Lincolnshire PE11 2LT England to 32 the Crescent Spalding Lincs PE11 1AF on June 29, 2015
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 8, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|