CS01 |
Confirmation statement with no updates Thursday 8th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, November 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 9th, November 2022
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, November 2022
| incorporation
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th October 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st February 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 17th December 2020.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 064909130001 satisfaction in full.
filed on: 29th, December 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st February 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st February 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064909130001, created on Thursday 28th September 2017
filed on: 5th, October 2017
| mortgage
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st February 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 7th April 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(4 pages)
|
CH01 |
On Thursday 7th April 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 1st February 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 3rd February 2016
capital
|
|
TM02 |
Secretary appointment termination on Monday 1st February 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Stonebow Chambers 27 Guildhall Street Lincoln Lincs LN1 1TR to Unit 1 Farrier Road Lincoln LN6 3RU at an unknown date
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Stonebow Chambers 2nd Floor 27 Guildhall Street Lincoln Lincs LN1 1TR to Unit 1 First Floor Lyndon Business Park Farrier Road Lincoln LN6 3RU on Thursday 10th September 2015
filed on: 10th, September 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 22nd, May 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th March 2015.
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 12th March 2015 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 5th March 2015
filed on: 31st, March 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 1st February 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 1st February 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 13th March 2014
capital
|
|
AD04 |
Register(s) moved to registered office address
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 1st February 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 1st February 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 15th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 1st February 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Monday 31st January 2011, originally was Monday 28th February 2011.
filed on: 23rd, November 2010
| accounts
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 26th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 1st February 2010 with full list of members
filed on: 26th, March 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 26th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 26th March 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 26th March 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 4th February 2010 from 3/4 Langton House Lindum House Station Road North Hykeham Lincoln LN6 3QX
filed on: 4th, February 2010
| address
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 23rd March 2009
filed on: 23rd, March 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 05/11/2008 from 9 hillcroft lodge hillcroft business park whisby road, lincoln lincolnshire LN6 3QT
filed on: 5th, November 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, February 2008
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 1st, February 2008
| incorporation
|
Free Download
(14 pages)
|