AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 078877910011, created on 28th June 2023
filed on: 4th, July 2023
| mortgage
|
Free Download
(81 pages)
|
MR01 |
Registration of charge 078877910009, created on 31st May 2023
filed on: 8th, June 2023
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 078877910007, created on 31st May 2023
filed on: 8th, June 2023
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 078877910010, created on 31st May 2023
filed on: 8th, June 2023
| mortgage
|
Free Download
(50 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 8th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078877910006, created on 31st May 2023
filed on: 8th, June 2023
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 078877910008, created on 31st May 2023
filed on: 8th, June 2023
| mortgage
|
Free Download
(50 pages)
|
MR04 |
Satisfaction of charge 078877910003 in full
filed on: 8th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 078877910005 in full
filed on: 8th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 078877910004 in full
filed on: 8th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 8th, June 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th March 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Mulberry Bush High Street Metheringham Lincoln Lincolnshire LN4 3EA on 27th April 2023 to 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom at an unknown date to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 25th March 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th March 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 25th March 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th January 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th January 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th January 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 078877910005, created on 28th September 2020
filed on: 1st, October 2020
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 20th December 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ at an unknown date
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 078877910004, created on 19th September 2019
filed on: 20th, September 2019
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 19th December 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 20th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 078877910003, created on 21st June 2016
filed on: 22nd, June 2016
| mortgage
|
Free Download
(40 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2012
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Pkf (Uk) Llp St Hughs 23 Newport Lincoln Lincolnshire LN1 3DN United Kingdom on 18th June 2012
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th December 2011: 100.00 GBP
filed on: 15th, February 2012
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, February 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, January 2012
| mortgage
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 17th January 2012
filed on: 17th, January 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th January 2012
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th January 2012
filed on: 16th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th January 2012
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, December 2011
| incorporation
|
Free Download
(19 pages)
|