AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Feb 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Old Reservoir 51a Horncastle Road Woodhall Spa Lincolnshire LN10 6UY on Fri, 25th Nov 2022 to 14 Moor Street Lincoln LN1 1PR
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Feb 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Feb 2021
filed on: 12th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 21st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Feb 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 27th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Feb 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Feb 2015
filed on: 14th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 14th Mar 2015: 600.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 24th Feb 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Apr 2014: 600.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Feb 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Feb 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 4th May 2012 director's details were changed
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, February 2012
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 9th Jan 2012. Old Address: 12-14 Moor Street Lincoln Leicestershire LN1 1PR United Kingdom
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, December 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 10th Aug 2011. Old Address: Central House 29 Jubilee Drive Loughborough Leicestershire LE11 5XS
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Feb 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2011
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 22nd, July 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 16th Mar 2010: 600.00 GBP
filed on: 20th, April 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 16th Mar 2010: 600.00 GBP
filed on: 16th, April 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 25th Mar 2010 new director was appointed.
filed on: 25th, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Mar 2010
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 25th Mar 2010. Old Address: 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 25th, March 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2010
| incorporation
|
Free Download
(20 pages)
|