AD01 |
Address change date: Tue, 7th Mar 2023. New Address: 82 st. John Street London EC1M 4JN. Previous address: Units 15-17 Riverside Works, Allens Business Park, Skellingthorpe Road, Saxilby, Lincoln LN1 2GH England
filed on: 7th, March 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Oct 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Oct 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(11 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 14th, October 2020
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Oct 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Oct 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 3rd Oct 2018. New Address: Units 15-17 Units 15-17 Riverside Works, Allens Business Park Skellingthorpe Road Saxilby Lincoln LN1 2GH. Previous address: Riverside Works Skellingthorpe Road Saxilby Lincoln LN1 2LR England
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Oct 2018. New Address: Units 15-17 Riverside Works, Allens Business Park, Skellingthorpe Road, Saxilby, Lincoln LN1 2GH. Previous address: Units 15-17 Units 15-17 Riverside Works, Allens Business Park Skellingthorpe Road Saxilby Lincoln LN1 2GH England
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Oct 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 4th Oct 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Oct 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Oct 2016 to Sat, 31st Dec 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 11th Oct 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 098198560003, created on Tue, 30th Aug 2016
filed on: 31st, August 2016
| mortgage
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, August 2016
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098198560002, created on Wed, 20th Jul 2016
filed on: 21st, July 2016
| mortgage
|
Free Download
(84 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, July 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098198560001, created on Mon, 11th Jan 2016
filed on: 20th, January 2016
| mortgage
|
Free Download
(26 pages)
|
CH01 |
On Mon, 19th Oct 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Oct 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Oct 2015. New Address: Riverside Works Skellingthorpe Road Saxilby Lincoln LN1 2LR. Previous address: Westerley, Middle Street South Carlton Lincoln LN1 2RW England
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Mon, 12th Oct 2015: 100.00 GBP
capital
|
|