CH01 |
On Thu, 31st Aug 2023 director's details were changed
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 31st Aug 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 31st Aug 2023. New Address: The Spinney 12 Scothern Lane Sudbrooke LN2 2QT. Previous address: 39 Taurus Avenue North Hykeham Lincoln Lincolnshire LN6 9FJ
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 31st Aug 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Aug 2023 director's details were changed
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Jul 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Jul 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Jul 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Jul 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Jul 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Jul 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 24th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Jul 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 7th Apr 2014 new director was appointed.
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Jul 2013 to Fri, 31st Jan 2014
filed on: 14th, March 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069561640001
filed on: 16th, October 2013
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Jul 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Jul 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Jul 2011 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 14th Dec 2010 director's details were changed
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 28th Jul 2011. Old Address: 112 Witham Wharf Brayford Street Lincoln Lincolnshire LN5 7DH
filed on: 28th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Jul 2010 with full list of members
filed on: 17th, August 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2009
| incorporation
|
Free Download
(19 pages)
|