(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, July 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, May 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 15th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-03-07
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-03-01
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-01-01
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022-02-09
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 10th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-03-07
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 2nd, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-03-07
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 10th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-03-07
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-03-07
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 14th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Quaker Cottage Scale House Skipton BD23 6ER England to Accountancy Today Innovation Centre 110 Butterfield Luton LU2 8DL on 2017-07-12
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 James Court Gainsborough Lincolnshire DN21 2FB England to Quaker Cottage Scale House Skipton BD23 6ER on 2017-06-06
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-07
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Inbetweeny Cottage Castle Lane Boothby Graffoe Lincoln LN5 0LF England to 3 James Court Gainsborough Lincolnshire DN21 2FB on 2017-02-08
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 98a High Street Potters Bar Hertfordshire EN6 5AT England to Inbetweeny Cottage Castle Lane Boothby Graffoe Lincoln LN5 0LF on 2016-09-06
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O New Wave Accounting Limited Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to 98a High Street Potters Bar Hertfordshire EN6 5AT on 2016-05-10
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-07 with full list of members
filed on: 2nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Limited Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 2015-10-12
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 2015-07-23
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-05-26 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-03-07 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-10: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 2015-02-03
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 24th, October 2014
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-03-07 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Eagle House E3 the Point Buisness Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 2014-07-04
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, March 2013
| incorporation
|
Free Download
(14 pages)
|