CH01 |
On 21st November 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st November 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Oxley House Lincoln Way Louth Lincolnshire LN11 0LS. Previous address: 15 Chequergate Louth Lincolnshire LN11 0LJ England
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 16th January 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th January 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th January 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th January 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th January 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th January 2023 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th November 2022 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd August 2022 - the day director's appointment was terminated
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 12th November 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(16 pages)
|
TM01 |
19th February 2018 - the day director's appointment was terminated
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th February 2018. New Address: C/O the Mansion House Upgate Louth Lincolnshire LN11 9ET. Previous address: 55 Upgate Louth Lincolnshire LN11 9HD
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 10th January 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th December 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 15 Chequergate Louth Lincolnshire LN11 0LJ. Previous address: 15 Chequergate Louth Lincolnshire LN11 0LJ England
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ at an unknown date
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 22nd December 2015
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th November 2015, no shareholders list
filed on: 24th, December 2015
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(17 pages)
|
TM01 |
26th November 2015 - the day director's appointment was terminated
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th November 2014, no shareholders list
filed on: 3rd, December 2014
| annual return
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 28th August 2014
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 26th November 2013, no shareholders list
filed on: 12th, December 2013
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 16th, August 2013
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 26th November 2012, no shareholders list
filed on: 13th, December 2012
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 26th November 2011, no shareholders list
filed on: 15th, December 2011
| annual return
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 26th November 2010, no shareholders list
filed on: 29th, December 2010
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(17 pages)
|
TM01 |
18th June 2010 - the day director's appointment was terminated
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th November 2009, no shareholders list
filed on: 13th, January 2010
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 4th November 2009
filed on: 4th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th November 2009
filed on: 4th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th November 2009
filed on: 4th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th November 2009
filed on: 4th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th November 2009
filed on: 4th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th November 2009
filed on: 4th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th November 2009
filed on: 4th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th November 2009
filed on: 4th, November 2009
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/08/2009 from louth town hall eastgate louth lincolnshire LN11 9NL
filed on: 4th, August 2009
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 8th, May 2009
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, April 2009
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, April 2009
| resolution
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/11/2009 to 31/03/2009
filed on: 6th, April 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, November 2008
| incorporation
|
Free Download
(24 pages)
|