(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, March 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, February 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP United Kingdom on Tue, 9th Aug 2022 to Cwg House Gallamore Lane Market Rasen LN8 3HA
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd Dec 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 66 st. Peters Avenue Cleethorpes North East Lincolnshire DN35 8HP United Kingdom on Tue, 24th Sep 2019 to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA on Wed, 21st Jun 2017 to 66 st. Peters Avenue Cleethorpes North East Lincolnshire DN35 8HP
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 23rd Feb 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 10th Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Feb 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Mon, 13th Jul 2015
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 15th May 2015 new director was appointed.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Feb 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 4th Dec 2014
filed on: 7th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) On Mon, 14th Jul 2014 new director was appointed.
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 14th Jul 2014 new director was appointed.
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Feb 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 27th Aug 2013 new director was appointed.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Feb 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed elementary computers LIMITEDcertificate issued on 08/01/13
filed on: 8th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 8th Jan 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Feb 2012
filed on: 10th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Feb 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Feb 2010
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2009
| incorporation
|
Free Download
(14 pages)
|