(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 30, 2022
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 30, 2022
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 15, 2021 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 15, 2021 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CH03) On June 1, 2020 secretary's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On June 1, 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2019 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2019 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 13, 2020
filed on: 13th, March 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 12, 2020
filed on: 12th, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address 93 Lady Meers Road Cherry Willingham Lincoln LN3 4BW. Change occurred on January 29, 2020. Company's previous address: 41 Silver Street Lincoln LN2 1EH.
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CH03) On September 1, 2017 secretary's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On September 1, 2017 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2017 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 23, 2016: 2.00 GBP
capital
|
|
(CH01) On July 1, 2014 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On July 1, 2014 secretary's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On July 1, 2014 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 29, 2015: 2.00 GBP
capital
|
|
(AD01) New registered office address 41 Silver Street Lincoln LN2 1EH. Change occurred on May 6, 2015. Company's previous address: 153 Burton Road Lincoln LN1 3LW.
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 23, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on June 5, 2013. Old Address: 173a Burton Road Lincoln LN1 3LW United Kingdom
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AAMD) Revised accounts made up to May 31, 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 18, 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 18, 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 9th, March 2010
| accounts
|
Free Download
(5 pages)
|
(190) Location of debenture register
filed on: 21st, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/05/2009 from 140 burton road lincoln LN1 3LW united kingdom
filed on: 21st, May 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 21st, May 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to May 21, 2009 - Annual return with full member list
filed on: 21st, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to June 24, 2008 - Annual return with full member list
filed on: 24th, June 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/06/2008 from 140 burton road lincoln lincolnshire LN1 3LW
filed on: 23rd, June 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 23rd, June 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 23rd, June 2008
| address
|
Free Download
(1 page)
|
(288a) On July 17, 2007 New secretary appointed
filed on: 17th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 17, 2007 New secretary appointed
filed on: 17th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On July 17, 2007 Secretary resigned
filed on: 17th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 17, 2007 Secretary resigned
filed on: 17th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2007
| incorporation
|
Free Download
(12 pages)
|