AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 25th, July 2022
| accounts
|
Free Download
(13 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, May 2022
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 24th, May 2022
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, May 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2020-12-01 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-01
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-01
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-01
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-12-01: 15000.00 GBP
filed on: 1st, December 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-11-27: 13500.00 GBP
filed on: 27th, November 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 5th, April 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 8th, April 2019
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2018-10-09: 12630.00 GBP
filed on: 2nd, January 2019
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, January 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 28th, December 2018
| resolution
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 075000490004, created on 2018-06-18
filed on: 21st, June 2018
| mortgage
|
Free Download
(30 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 25th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 075000490002 in full
filed on: 25th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075000490003, created on 2018-03-20
filed on: 26th, March 2018
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 19th, March 2018
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from 2018-03-31 to 2017-12-31
filed on: 12th, March 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-20
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 075000490002, created on 2015-03-31
filed on: 8th, April 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-20
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 4th, December 2014
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2014-07-08
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-08
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-20
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 29th, November 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Broughton Lambert Accountants Boundary Enterprise Park Boundary Lane South Hykeham Lincoln Lincolnshire LN6 9NQ on 2013-10-11
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-20
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, July 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 25th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-20
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Bank Street Lincoln Lincolnshire LN2 1DR on 2011-11-03
filed on: 3rd, November 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-03-22
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-03-22
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-03-22
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-03-22
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-03-08: 12000.00 GBP
filed on: 22nd, March 2011
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2012-01-31 to 2012-03-31
filed on: 22nd, March 2011
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed wilchap (lincoln) 25 LIMITEDcertificate issued on 21/03/11
filed on: 21st, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-03-08
change of name
|
|
CONNOT |
Change of name notice
filed on: 21st, March 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2011
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|