CS01 |
Confirmation statement with updates Tue, 12th Dec 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Dec 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Venture House Unit 7 Allenby Business Village Crofton Road Lincoln Lincolnshire LN5 0EP United Kingdom on Tue, 14th Nov 2017 to Venture House Unit 7 Allenby Business Village Crofton Road Lincoln Lincolnshire LN3 4NL
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 14th Nov 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Dec 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Carlton Mews the Carlton Centre Lincoln LN2 4FJ on Wed, 26th Oct 2016 to Venture House Unit 7 Allenby Business Village Crofton Road Lincoln Lincolnshire LN5 0EP
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Dec 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 30th Dec 2015: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Jun 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 5th Jun 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 5th Jun 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 55 Jubilee Road Retford Nottinghamshire DN22 7PG on Tue, 21st Jul 2015 to 20 Carlton Mews the Carlton Centre Lincoln LN2 4FJ
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Dec 2014
filed on: 4th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 4th Mar 2015: 100.00 GBP
capital
|
|
CH01 |
On Sat, 20th Dec 2014 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 26th Mar 2014 new director was appointed.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 25th Mar 2014 new director was appointed.
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Dec 2013
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 25th Mar 2014 new director was appointed.
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Jul 2013: 200.00 GBP
filed on: 12th, July 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Dec 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Dec 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 7th, July 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Dec 2010
filed on: 11th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 9th, September 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On Sat, 12th Dec 2009 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Dec 2009
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2008
| incorporation
|
Free Download
(13 pages)
|