(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, March 2025
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, February 2025
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, January 2025
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 14, 2024
filed on: 27th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on September 16, 2024
filed on: 17th, September 2024
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 14, 2023
filed on: 18th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Sweet William Cottage Old Bell Lane Carlton-on-Trent Newark NG23 6UJ. Change occurred on April 3, 2023. Company's previous address: Kestrel Business Park Gonerby Lane Allington Grantham Lincs NG32 2DU England.
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 14, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 14, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AP03) Appointment (date: October 31, 2020) of a secretary
filed on: 31st, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kestrel Business Park Gonerby Lane Allington Grantham Lincs NG32 2DU. Change occurred on September 1, 2020. Company's previous address: Unit 15 Lincoln Enterprise Park Lincoln LN5 9FP England.
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 14, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 14, 2019
filed on: 19th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 14, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 14, 2018
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 11, 2017
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 11, 2017
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 11, 2017
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 22, 2017 new director was appointed.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 14, 2017
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 15 Lincoln Enterprise Park Lincoln LN5 9FP. Change occurred on December 30, 2016. Company's previous address: Burton House 282 Hempshill Lane Bulwell Nottingham Nottinghamshire NG6 8PF England.
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2015
| incorporation
|
Free Download
(29 pages)
|