CS01 |
Confirmation statement with no updates October 12, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to January 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 12, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Building a the Point Weaver Road Lincoln LN6 3QN England to Building a the Point Weaver Road Lincoln LN6 3QN on August 23, 2022
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from E3 the Point Weaver Road Lincoln LN6 3QN to Building a the Point Weaver Road Lincoln LN6 3QN on August 23, 2022
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086532310002, created on July 22, 2022
filed on: 26th, July 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 086532310001, created on February 8, 2022
filed on: 9th, February 2022
| mortgage
|
Free Download
(16 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to January 31, 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 12, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to January 31, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 10, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 22, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 3, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 6, 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 5, 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 16, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 16, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On July 20, 2016 new director was appointed.
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On February 29, 2016 new director was appointed.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 16, 2015 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
AP03 |
On January 20, 2016 - new secretary appointed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 7 Ground Floor East Suite Gibson Road, Caenby Corner Estate Hemswell Cliff Gainsborough Lincolnshire DN21 5TL to E3 the Point Weaver Road Lincoln LN6 3QN on January 28, 2016
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed my will specialist LTDcertificate issued on 14/08/15
filed on: 14th, August 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed white legal services LIMITEDcertificate issued on 21/04/15
filed on: 21st, April 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 16, 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 18, 2014. Old Address: 225 Grange Lane South Scunthorpe South Humberside DN16 3BL England
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 18, 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 7, 2013
filed on: 7th, November 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to January 31, 2015
filed on: 8th, October 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On October 8, 2013 new director was appointed.
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 8, 2013. Old Address: White House Farm Thimbleby Horncastle Lincolnshire LN9 5RE England
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
AP01 |
On October 4, 2013 new director was appointed.
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 4, 2013
filed on: 4th, October 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2013
| incorporation
|
|