(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 4th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 1st Mar 2024. New Address: C/O James & Co Accountants Limited Venture House Enterprise Way Boston Lincolnshire PE21 7TW. Previous address: 56 Main Ridge East Boston Lincolnshire PE21 6st England
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, March 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Dec 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Dec 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Dec 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Dec 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 16th Dec 2015. New Address: 56 Main Ridge East Boston Lincolnshire PE21 6st. Previous address: 12 Church Green Close Fishtoft Boston PE21 0RW
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 8th Dec 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 16th Dec 2015: 1.00 GBP
capital
|
|
(MR01) Registration of charge 093439940001, created on Tue, 7th Jul 2015
filed on: 13th, July 2015
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Mon, 8th Dec 2014: 1.00 GBP
capital
|
|