GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, March 2024
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 078144690006 in full
filed on: 26th, May 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th March 2022. New Address: Resolution House 12 Mill Hill Leeds LS1 5DQ. Previous address: 2 Pyke Road Lincoln Lincolnshire LN6 3QS England
filed on: 15th, March 2022
| address
|
Free Download
(2 pages)
|
TM01 |
10th June 2021 - the day director's appointment was terminated
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 4th, March 2021
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 31st December 2019: 1500000.00 GBP
filed on: 4th, March 2021
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On 28th August 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
10th October 2020 - the day director's appointment was terminated
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 078144690008 in full
filed on: 28th, August 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078144690010, created on 12th August 2019
filed on: 14th, August 2019
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 078144690009, created on 12th August 2019
filed on: 14th, August 2019
| mortgage
|
Free Download
(55 pages)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 078144690008, created on 1st May 2018
filed on: 9th, May 2018
| mortgage
|
Free Download
(43 pages)
|
MR04 |
Satisfaction of charge 078144690004 in full
filed on: 9th, February 2018
| mortgage
|
Free Download
|
MR04 |
Satisfaction of charge 078144690003 in full
filed on: 9th, February 2018
| mortgage
|
Free Download
|
MR01 |
Registration of charge 078144690007, created on 8th January 2018
filed on: 11th, January 2018
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 078144690006, created on 5th January 2018
filed on: 8th, January 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 078144690005, created on 21st December 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 9th January 2017 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd January 2017. New Address: 2 Pyke Road Lincoln Lincolnshire LN6 3QS. Previous address: Millennium House Lime Kiln Way Lincoln Lincolnshire LN2 4US
filed on: 22nd, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 4th August 2016 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078144690004, created on 7th October 2016
filed on: 15th, October 2016
| mortgage
|
Free Download
(21 pages)
|
MR05 |
All of the property or undertaking has been released from charge 078144690002
filed on: 15th, September 2016
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 078144690001 in full
filed on: 15th, September 2016
| mortgage
|
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 078144690001
filed on: 15th, September 2016
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 078144690002 in full
filed on: 15th, September 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078144690003, created on 2nd September 2016
filed on: 6th, September 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 18th October 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd December 2015: 120.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(8 pages)
|
TM02 |
30th November 2014 - the day secretary's appointment was terminated
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th October 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th October 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st October 2013: 120.00 GBP
capital
|
|
MR01 |
Registration of charge 078144690001
filed on: 25th, July 2013
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 078144690002
filed on: 25th, July 2013
| mortgage
|
Free Download
(19 pages)
|
AP03 |
New secretary appointment on 18th July 2013
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th June 2013 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2013 director's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th May 2013 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 32 Gateway Business Park Roman Way South Hykeham Lincoln LN6 9UH England on 22nd May 2013
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st October 2012 to 31st December 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
20th March 2013 - the day director's appointment was terminated
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th March 2013
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th October 2012 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lakeside Court 14 Grace Avenue North Hykeham Lincoln LN6 9AN England on 13th August 2012
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, October 2011
| incorporation
|
Free Download
(22 pages)
|