CS01 |
Confirmation statement with no updates 2023-11-14
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 28th, June 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-14
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 17th, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021-11-14
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 19th, August 2021
| accounts
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-26
filed on: 27th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-02-26
filed on: 27th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-14
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-10-16
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-10-16
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-10-16
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-04
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 2nd, October 2020
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, August 2020
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 18th, August 2020
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 2020-08-04: 6.00 GBP
filed on: 15th, August 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-08-04
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-04
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-14
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 29th, August 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Northgate Lodge Northgate Lincoln LN2 1QS. Change occurred on 2018-11-15. Company's previous address: 49 Mount Street Lincoln LN1 3JF England.
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-14
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 6th, August 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-15
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-07-10
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-15
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-15
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-14
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-11-30
filed on: 3rd, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-14
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 49 Mount Street Lincoln LN1 3JF. Change occurred on 2016-11-22. Company's previous address: 141 Yarborough Road Lincoln LN1 1HP.
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 3rd, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-14
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 141 Yarborough Road Lincoln LN1 1HP. Change occurred on 2015-05-28. Company's previous address: 1-3 Carline Road Lincoln Lincolnshire LN1 1HL.
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 8th, April 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-14
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-09
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-11-19
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, November 2013
| incorporation
|
Free Download
(25 pages)
|