AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jul 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 11th Apr 2022. New Address: Mill Cottage Yarborough Road Lincoln LN1 3NG. Previous address: Suite 3, the Lawn Union Road Lincoln LN1 3BU United Kingdom
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Jul 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Sep 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Sep 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Sep 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Sep 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thu, 17th Sep 2020 secretary's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 31st Aug 2021
filed on: 16th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 7th Apr 2020. New Address: Suite 3, the Lawn Union Road Lincoln LN1 3BU. Previous address: Raithby Hall Raithby Spilsby Lincolnshire PE23 4DS
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jul 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Medium company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Jul 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 12th Aug 2015: 100.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to Mon, 31st Mar 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Jul 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Jul 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 31st Jul 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Jul 2012 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Jul 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Jul 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 12th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Fri, 24th Jul 2009 with shareholders record
filed on: 24th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 21st, August 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 29th Jul 2008 with shareholders record
filed on: 29th, July 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 16/06/2008 from 63 stixwould road woodhall spa lincolnshire LN10 6QG
filed on: 16th, June 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 28th, November 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 28th, November 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 25th Jul 2007 with shareholders record
filed on: 25th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 25th Jul 2007 with shareholders record
filed on: 25th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 26th, January 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 26th, January 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 25th Jul 2006 with shareholders record
filed on: 25th, July 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 25th Jul 2006 with shareholders record
filed on: 25th, July 2006
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 13th, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 13th, July 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2005
| incorporation
|
Free Download
(13 pages)
|