(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-05-09
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2023-10-25
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-10-24
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-10-24
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-10-24
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-05-03
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-05-03
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-11-02
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-10-18
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-05-09
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2022-09-20 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 3, 2 Mercury Park Amber Close Tamworth B77 4RP England to The Bullpen Office1 Rock Farm Offices Seckington Tamworth B79 0LA on 2022-09-28
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-09-19
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 26th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-09
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 17th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-09
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-09
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Lindum Acorn House Office 5 Station Road North Hykeham Lincoln LN6 3QX England to Suite 3, 2 Mercury Park Amber Close Tamworth B77 4RP on 2020-06-15
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-09
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 11th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 11th, June 2020
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 23rd, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-05-09
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O First Floor Units 15 - 19 Normanby Park Workshops Normanby Road Scunthorpe South Humberside DN15 8QZ England to Lindum Acorn House Office 5 Station Road North Hykeham Lincoln LN6 3QX on 2017-06-09
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lindum Acorn House Office 5 Station Road North Hykeham Lincoln LN6 3QX England to Lindum Acorn House Office 5 Station Road North Hykeham Lincoln LN6 3QX on 2017-06-09
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-05-09 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-15: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 23rd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 66 Portman Road Scunthorpe South Humberside DN15 8PE to C/O First Floor Units 15 - 19 Normanby Park Workshops Normanby Road Scunthorpe South Humberside DN15 8QZ on 2016-02-23
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-09 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 16th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-05-09 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-30: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 25th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 Heron Drive Gainsborough Lincs DN21 1GJ on 2013-12-16
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-05-09 with full list of members
filed on: 12th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Centurion House the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 2013-02-06
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 9th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-05-09 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, May 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|