(PSC04) Change to a person with significant control Tue, 24th Oct 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, November 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 26th, September 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Twelve Quays House Egerton Wharf Wirral CH41 1LD England on Wed, 22nd Jun 2022 to C/O Taxassist Accountants Hereward Offices Cherry Holt Road Bourne Lincolnshire PE10 9LA
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Sep 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Sep 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3-7 Watergate Grantham NG31 6NS England on Tue, 31st Mar 2020 to Twelve Quays House Egerton Wharf Wirral CH41 1LD
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Sep 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Sep 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bramley Hedge Cul De Sac Stickford Boston PE22 8EY England on Tue, 10th Oct 2017 to 3-7 Watergate Grantham NG31 6NS
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st Sep 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Sep 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Sep 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 4th May 2017 new director was appointed.
filed on: 24th, May 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 5th May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 94B Dudley Road Grantham Lincolnshire NG31 9AB England on Wed, 26th Oct 2016 to Bramley Hedge Cul De Sac Stickford Boston PE22 8EY
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 30th Sep 2017 to Thu, 31st Aug 2017
filed on: 19th, October 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On Sun, 25th Sep 2016 new director was appointed.
filed on: 25th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 25th Sep 2016
filed on: 25th, September 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2016
| incorporation
|
Free Download
(10 pages)
|