PSC07 |
Cessation of a person with significant control Sunday 1st January 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 13th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st March 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st March 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st April 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 1st April 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st July 2021, originally was Thursday 12th August 2021.
filed on: 7th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 14th August 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 14th August 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st July 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 13th August 2019 to Monday 12th August 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 14th December 2018
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 22nd July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 22nd July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 22nd July 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 22nd July 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd July 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 14th August 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 20th March 2019
filed on: 20th, March 2019
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 14th August 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 14th August 2017 to Sunday 13th August 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 13th April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Saturday 30th April 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 14th August 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 13th April 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 25th April 2017.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 14th February 2017) of a secretary
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 14th February 2017
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th April 2017 to Sunday 14th August 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th April 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Student Housing St. Mark Street Lincoln LN5 7BA. Change occurred on Friday 11th March 2016. Company's previous address: Sparkhouse Rope Walk Lincoln Lincolnshire LN6 7DQ England.
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
SH01 |
20025.00 GBP is the capital in company's statement on Tuesday 25th August 2015
filed on: 25th, August 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 25th August 2015 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th August 2015 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Sparkhouse Rope Walk Lincoln Lincolnshire LN6 7DQ. Change occurred on Thursday 23rd April 2015. Company's previous address: 82 Kirkby Street Lincoln LN5 7TT England.
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, April 2015
| incorporation
|
Free Download
(25 pages)
|