(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 3rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022-07-04 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-07-03
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-07-04 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 15th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-03
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 15th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-07-03
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 11th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-07-03
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 22nd, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-07-03
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 1st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-06-22
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 11 Broadgate House Westlode Street Spalding Lincs PE11 2AF. Change occurred on 2017-02-23. Company's previous address: Westlode Business Centre 32 Westlode Street Spalding Lincolnshire PE11 2AF.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 15th, September 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-07-03
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 26th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-03
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-17: 1.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2014-06-30
filed on: 6th, February 2015
| accounts
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-03
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-07: 1.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2013-06-30
filed on: 8th, August 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-03
filed on: 5th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 11th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Bridge Street Spalding Lincolnshire PE11 1XA on 2012-08-31
filed on: 31st, August 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-08-31
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-08-31
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-08-31
filed on: 31st, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-03
filed on: 31st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-08-31
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-08-31
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 14th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-03
filed on: 5th, July 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-05-26
filed on: 26th, May 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 19th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2010-07-31 to 2010-06-30
filed on: 15th, October 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-03
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 27/08/2009 from tolethorpe lodge, 49 pinchbeck road spalding PE11 1QF united kingdom
filed on: 27th, August 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, July 2009
| incorporation
|
Free Download
(8 pages)
|