(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 12, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 12, 2017
filed on: 5th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 12, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 7 Whisby Way Business Centre Whisby Way Whisby Road North Hykeham Lincoln Lincs LN6 3LQ to 1a Westminster Industrial Estate Station Road North Hykeham Lincoln LN6 3QY on October 8, 2015
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 12, 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 12, 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On July 14, 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 27, 2014 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On February 27, 2014 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 9, 2013. Old Address: 3 Homefield Avenue Arnold Nottingham NG5 8FZ United Kingdom
filed on: 9th, August 2013
| address
|
Free Download
(1 page)
|
(CH01) On August 9, 2013 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 12, 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 9, 2013: 60 GBP
capital
|
|
(CH01) On August 1, 2012 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, July 2012
| incorporation
|
Free Download
(47 pages)
|