(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on March 13, 2023: 300.00 GBP
filed on: 5th, June 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 14, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 13, 2023: 300.00 GBP
filed on: 5th, June 2023
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 14, 2016: 6.00 GBP
filed on: 5th, June 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 7 Lindum Terrace Lincoln LN2 5RP to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on February 13, 2023
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 14, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 14, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 14, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 14, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 14, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 14, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 14, 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 14, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 31, 2015: 100.00 GBP
capital
|
|
(CH01) On January 1, 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 14, 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 14, 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 20, 2013. Old Address: 94 West Parade Lincoln Lincolnshire LN1 1JZ England
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 14, 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2011
| incorporation
|
Free Download
(39 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|