AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wednesday 24th May 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104386260001, created on Tuesday 25th April 2023
filed on: 26th, April 2023
| mortgage
|
Free Download
(12 pages)
|
AD02 |
New sail address Oxley House Lincoln Way Louth Lincolnshire LN11 0LS. Change occurred at an unknown date. Company's previous address: 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom.
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, June 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 21st May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th October 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th October 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 20th September 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 20th September 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 20th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(6 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Friday 1st September 2017
filed on: 12th, June 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st October 2017 to Saturday 30th September 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 20th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, October 2016
| incorporation
|
Free Download
(39 pages)
|
AD01 |
New registered office address C/O S.R.P. Toilet Hire Limited Coldham Road Coningsby Lincoln LN4 4SE. Change occurred on Thursday 20th October 2016. Company's previous address: Coldham Road Coningsby Lincoln LN4 4SE England.
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 20th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
|