AD01 |
Address change date: 12th January 2024. New Address: 8 Burrel Road St. Ives PE27 3LE. Previous address: C/O Wright Vigar Limited 15 Newland Lincoln LN1 1XG England
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 29th March 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2023
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2023
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2023
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed jamelov LIMITEDcertificate issued on 07/02/22
filed on: 7th, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 6th December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 5th March 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 5th March 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th March 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 5th March 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 21st February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st February 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 3rd June 2016. New Address: C/O Wright Vigar Limited 15 Newland Lincoln LN1 1XG. Previous address: 8 Papworth Business Park Stirling Way Cambridge CB23 3GY
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st February 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th June 2015: 200.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, June 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st February 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th April 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 21st February 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st February 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 21st February 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st February 2012 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wilchap (lincoln) 45 LIMITEDcertificate issued on 07/03/12
filed on: 7th, March 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 5th March 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from the Maltings 11-15 Brayford Wharf East Lincoln Lincolnshire LN5 7AY United Kingdom on 6th March 2012
filed on: 6th, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 21st February 2012 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd February 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, February 2012
| resolution
|
Free Download
(14 pages)
|
TM02 |
23rd February 2012 - the day secretary's appointment was terminated
filed on: 23rd, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
23rd February 2012 - the day director's appointment was terminated
filed on: 23rd, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd February 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(8 pages)
|