CS01 |
Confirmation statement with no updates Mon, 11th Mar 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2022 from Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Mar 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Mar 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15 Newland Lincoln Lincolnshire LN1 1XG on Fri, 14th Jun 2019 to Princes House Wright Street Hull HU2 8HX
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Mar 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Mar 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 24th Mar 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Mar 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Mar 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Mar 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 11th Mar 2013 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Mar 2013 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Sep 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Mar 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 29th Sep 2011. Old Address: the Maltings 11-15 Brayford Wharf East Lincoln Lincolnshire LN5 7AY
filed on: 29th, September 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 29th Sep 2011
filed on: 29th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 28th Sep 2011 new director was appointed.
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Sep 2011 new director was appointed.
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 27th Sep 2011
filed on: 27th, September 2011
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 21st, September 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wilchap (lincoln) 28 LIMITEDcertificate issued on 21/09/11
filed on: 21st, September 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 19th Sep 2011 to change company name
change of name
|
|
AD01 |
Company moved to new address on Tue, 3rd May 2011. Old Address: 2 Bank Street Lincoln Lincolnshire LN2 1DR
filed on: 3rd, May 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2011
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|