CS01 |
Confirmation statement with updates Sunday 17th September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, October 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, October 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 18th, October 2022
| incorporation
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, October 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 4th August 2022.
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th September 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th September 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th September 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 17th September 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 23rd September 2015
capital
|
|
AD01 |
Registered office address changed from 126a Horncastle Road Roughton Moor Woodhall Spa Lincolnshire LN10 6UX England to C/O Wright Vigar Limited 15 Newland Lincoln LN1 1XG on Wednesday 22nd April 2015
filed on: 22nd, April 2015
| address
|
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 3rd October 2014
filed on: 13th, October 2014
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed wilchap (lincoln) 121 LIMITEDcertificate issued on 06/10/14
filed on: 6th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 6th October 2014
filed on: 6th, October 2014
| resolution
|
|
TM02 |
Secretary appointment termination on Friday 3rd October 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom to 126a Horncastle Road Roughton Moor Woodhall Spa Lincolnshire LN10 6UX on Friday 3rd October 2014
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 3rd October 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd October 2014.
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, September 2014
| resolution
|
|
NEWINC |
Company registration
filed on: 17th, September 2014
| incorporation
|
Free Download
(8 pages)
|