GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Feb 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 30th Jun 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 17 the Stables Wellingore Hall Wellingore Lincoln LN5 0HX England on Mon, 10th Aug 2020 to The Old Farmhouse the Heath Wellingore Lincoln LN5 0DW
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 28th Feb 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Tue, 26th Nov 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Nov 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, July 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 3rd Jan 2017
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Quarry Grantham Road Waddington Lincoln LN5 9NT on Tue, 11th Oct 2016 to 17 the Stables Wellingore Hall Wellingore Lincoln LN5 0HX
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 4th Jul 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Feb 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 6th Apr 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 22nd Apr 2015 new director was appointed.
filed on: 23rd, April 2015
| officers
|
Free Download
|
CH01 |
On Wed, 22nd Apr 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
CH01 |
On Wed, 22nd Apr 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Feb 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on Wed, 22nd Apr 2015: 100.00 GBP
filed on: 22nd, April 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Apr 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Apr 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Woodvale Close Lincoln LN6 3RL England on Tue, 17th Feb 2015 to The Quarry Grantham Road Waddington Lincoln LN5 9NT
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 29 Roman Way South Hykeham Lincoln LN6 9UH on Wed, 12th Nov 2014 to 8 Woodvale Close Lincoln LN6 3RL
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 18th, June 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 079537420001
filed on: 24th, May 2014
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Feb 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 11th Feb 2014. Old Address: 8 Woodvale Close Lincoln Lincolnshire LN6 3RL England
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Mon, 29th Apr 2013 new director was appointed.
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Feb 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Feb 2012 director's details were changed
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Feb 2012 director's details were changed
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2012
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|