(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/01
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, September 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2021/03/31
filed on: 6th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/11/01
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 2021/02/28 secretary's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/02/28 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/02/28
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/11/01
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2020/03/31
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to 2019/03/31
filed on: 13th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/11/01
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2019/03/19 - the day director's appointment was terminated
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 9th, November 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/11/01
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2016/04/06
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/05/10 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018/04/02 secretary's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/04/02 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018/04/02 secretary's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/04/02 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/04/05 - the day director's appointment was terminated
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 4th, April 2018
| auditors
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/09
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2017/02/09
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 18th, December 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 2016/02/09 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2015/03/31
filed on: 3rd, January 2016
| accounts
|
Free Download
(14 pages)
|
(TM02) 2015/12/09 - the day secretary's appointment was terminated
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2015/12/09
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/05/31 - the day director's appointment was terminated
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/09 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/02/09 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/12
capital
|
|
(AA) Full accounts for the period ending 2013/03/31
filed on: 5th, December 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 2013/02/09 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2013/03/31. Originally it was 2013/02/28
filed on: 18th, January 2013
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, February 2012
| mortgage
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2012/02/20
filed on: 22nd, February 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 22nd, February 2012
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 9th, February 2012
| incorporation
|
Free Download
(38 pages)
|