AA01 |
Accounting period ending changed to April 30, 2023 (was September 30, 2023).
filed on: 30th, January 2024
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 3, 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Apartment 19 st Catherine's Mews Lincoln Lincolnshire LN5 8JT. Change occurred on October 3, 2023. Company's previous address: 322 Burton Road Lincoln Lincolnshire LN1 3UW.
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 3, 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 3, 2023 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 11, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 11, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 11, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 11, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 11, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 11, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 11, 2016: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 21, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 14, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 13, 2014. Old Address: 76 Alexandra Terrace Lincoln Lincolnshire LN1 1JE United Kingdom
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On March 12, 2014 director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 26th, August 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2010
filed on: 17th, June 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 16th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On April 11, 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 16, 2010. Old Address: 49 Manton Road Lincoln LN2 2JL
filed on: 16th, June 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2009
filed on: 20th, January 2010
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to April 20, 2009 - Annual return with full member list
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/04/2009 from 49 monton road lincoln LN2 2JL
filed on: 20th, April 2009
| address
|
Free Download
(1 page)
|
288a |
On July 9, 2008 Secretary appointed
filed on: 9th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On July 4, 2008 Director appointed
filed on: 4th, July 2008
| officers
|
Free Download
(3 pages)
|
288b |
On April 14, 2008 Appointment terminated director
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2008
| incorporation
|
Free Download
(9 pages)
|