AD01 |
Address change date: 18th January 2024. New Address: Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UH. Previous address: 5 Henley Way Henley Way Lincoln LN6 3QR England
filed on: 18th, January 2024
| address
|
Free Download
(2 pages)
|
TM01 |
30th November 2023 - the day director's appointment was terminated
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 30th June 2022. New Address: 5 Henley Way Henley Way Lincoln LN6 3QR. Previous address: 86-90 Paul Street London EC2A 4NE England
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th February 2022. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: Unit 5 Wallbreaker Henley Way Lincoln LN6 3QR England
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 15th November 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th November 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th November 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th February 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 3rd July 2019. New Address: Unit 5 Wallbreaker Henley Way Lincoln LN6 3QR. Previous address: 4 Henley Way Doddington Road Lincoln LN6 3QR England
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 19th April 2018
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th April 2018 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st January 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st January 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 18th, April 2018
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 31st January 2017
filed on: 18th, April 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th February 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 9th March 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th March 2018
filed on: 10th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th March 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st January 2017
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th March 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th July 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th July 2017. New Address: 4 Henley Way Doddington Road Lincoln LN6 3QR. Previous address: Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN England
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th July 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
31st January 2017 - the day director's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 9th March 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th March 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th March 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th March 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th March 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th February 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th February 2016: 3.00 GBP
capital
|
|
AD01 |
Address change date: 24th February 2016. New Address: Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN. Previous address: Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN England
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 27th July 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th July 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th July 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 16th February 2015: 3.00 GBP
filed on: 4th, August 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th May 2015. New Address: Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN. Previous address: 6 Brampton Drive Stapleford Nottingham Nottinghamshire NG9 7JJ
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th February 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, February 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th February 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|