CS01 |
Confirmation statement with no updates Sun, 22nd Oct 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(7 pages)
|
AD02 |
Single Alternative Inspection Location changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England at an unknown date to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, December 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 16th, December 2022
| incorporation
|
Free Download
(6 pages)
|
AP01 |
On Mon, 12th Dec 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Oct 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Oct 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 7th Feb 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Feb 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Feb 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th Oct 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th Oct 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Oct 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 15 Chequergate Louth Lincolnshire LN11 0LJ.
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Oct 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Oct 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Mar 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 9th Oct 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Mar 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Mar 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 15 Chequergate Louth Lincolnshire LN11 0LJ.
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 15th Jul 2016 - 50.00 GBP
filed on: 30th, August 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 30th, August 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Jul 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 21st, July 2016
| resolution
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Seedorf Middle Sykes Lane, Grimoldby Louth Lincolnshire LN11 8TE on Thu, 21st Jul 2016 to Unit 14a/12a Dowlands Business Park Harrison Way Manby Lincolnshire LN11 8UX
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Oct 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Oct 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 14th Nov 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Oct 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 15th Nov 2013: 100.00 GBP
capital
|
|
CH01 |
On Tue, 1st Oct 2013 director's details were changed
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Oct 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Oct 2011
filed on: 11th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Tue, 8th Feb 2011 new director was appointed.
filed on: 8th, February 2011
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Oct 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2009
| incorporation
|
Free Download
(35 pages)
|