TM01 |
Director's appointment was terminated on 2024-03-12
filed on: 15th, March 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-09-27
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, September 2023
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 13th, September 2023
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-09-11
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-09-11
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2023-09-11: 68042.00 GBP
filed on: 11th, September 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-09-11
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-07-11
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-07-11
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 23rd, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022-10-12
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2022-10-12: 66002.00 GBP
filed on: 12th, October 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-09-04
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-09-04
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 26th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-09-04
filed on: 18th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 20th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-09-04
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019-06-25 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-25 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-06-25
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-25 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-25 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-06-25
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 7th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-10-18
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 15th, May 2018
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 087386070002 in full
filed on: 30th, April 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087386070003, created on 2018-04-25
filed on: 27th, April 2018
| mortgage
|
Free Download
(18 pages)
|
AD01 |
New registered office address 19 Witham Point Wavell Drive Lincoln LN3 4PL. Change occurred on 2017-11-09. Company's previous address: 16 Witham Point Wavell Drive Lincoln LN3 4PL.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-18
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 15th, May 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-10-18
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-18
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 28th, April 2015
| accounts
|
Free Download
|
CH01 |
On 2015-01-29 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-29 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Witham Point Wavell Drive Lincoln LN3 4PL. Change occurred on 2014-12-01. Company's previous address: 15 Monks Way Lincoln LN2 5LN.
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-10-20 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-18
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-20: 66001.00 GBP
capital
|
|
CH01 |
On 2014-10-20 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-06-26: 66001.00 GBP
filed on: 26th, June 2014
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087386070002
filed on: 6th, June 2014
| mortgage
|
Free Download
(31 pages)
|
MR05 |
All of the property or undertaking has been released from charge 087386070001
filed on: 14th, May 2014
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 2nd, April 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 25 the Birches Bramhope West Yorkshire Leeds LS16 9DP England on 2014-02-10
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-02-02
filed on: 2nd, February 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2014-10-31 to 2014-03-31
filed on: 28th, January 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-01-28: 1001.00 GBP
filed on: 28th, January 2014
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087386070001
filed on: 27th, October 2013
| mortgage
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 18th, October 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|