(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 4th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 1st Jan 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jan 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 16th Mar 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 13th Jan 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 2nd Jan 2019
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Apr 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 1st Apr 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 22nd Jul 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 3 Sunningdale Trading Estate Dixon Close Lincoln Lincolnshire LN6 7UB England on Sat, 2nd Mar 2019 to Unit 3-6 Lincoln Fields Business Park Whisby Road Lincoln LN6 3QW
filed on: 2nd, March 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2020
filed on: 3rd, January 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Wed, 2nd Jan 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|