(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, July 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, July 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 9th Jul 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 71 Brownlow Crescent Pinchbeck Spalding PE11 3XD England on Mon, 11th Feb 2019 to 57 the Parkway Spalding PE11 3EE
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 9th Jul 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 9th Jul 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Thistle Gardens Spalding PE11 1HJ England on Fri, 12th Jan 2018 to 71 Brownlow Crescent Pinchbeck Spalding PE11 3XD
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 164 Pennygate Spalding Lincolnshire PE11 1LT on Mon, 11th Dec 2017 to 5 Thistle Gardens Spalding PE11 1HJ
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 10th Jul 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 164 Pennygate Spalding PE11 1LT England on Tue, 2nd May 2017 to 164 Pennygate Spalding Lincolnshire PE11 1LT
filed on: 2nd, May 2017
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 31B Pinchbeck Road Spalding Lincolnshire PE11 1QD on Tue, 18th Apr 2017 to 164 Pennygate Spalding PE11 1LT
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 9th Jul 2016
filed on: 13th, March 2017
| accounts
|
Free Download
|
(TM02) Secretary's appointment terminated on Wed, 12th Oct 2016
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 12th Oct 2016
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 10th Jul 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 9th Jul 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Jul 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 17th Jul 2015: 2.00 GBP
capital
|
|
(AD01) Change of registered address from 9 Ludlow Gardens Quadring Spalding Lincolnshire PE11 4QH United Kingdom on Fri, 27th Mar 2015 to 31B Pinchbeck Road Spalding Lincolnshire PE11 1QD
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 31st Jul 2015 to Thu, 9th Jul 2015
filed on: 21st, October 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Thu, 10th Jul 2014: 2.00 GBP
capital
|
|