AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Jul 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 16th, February 2021
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 16th Feb 2021
filed on: 16th, February 2021
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, February 2021
| change of name
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 25th Sep 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Sep 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Rosebery Avenue Lincoln LN1 1nd England on Fri, 25th Sep 2020 to No 1 Colenso Terrace Lincoln LN1 1LN
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 89a Bailgate Lincoln LN1 3AR England on Tue, 7th Jan 2020 to 11 Rosebery Avenue Lincoln LN1 1nd
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Feb 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 25 Rasen Lane Lincoln LN1 3EZ on Thu, 22nd Jun 2017 to 89a Bailgate Lincoln LN1 3AR
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Jul 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Jul 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Jul 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 3rd Jul 2013: 100 GBP
capital
|
|
AD02 |
Notification of SAIL
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th May 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 19th Jun 2012: 100.00 GBP
filed on: 11th, July 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On Wed, 30th May 2012 new director was appointed.
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 30th May 2012. Old Address: 143 Burton Road Lincoln LN1 3LN United Kingdom
filed on: 30th, May 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 30th May 2012
filed on: 30th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th May 2012 new director was appointed.
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|