(PSC04) Change to a person with significant control 2024/02/20
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024/02/20 director's details were changed
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023/03/22
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 22nd, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/03/22
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 12th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/03/22
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 7th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/03/22
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020/04/09 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/03/22
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/22
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/22
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017/03/30 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 1st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/03/22 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 8th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/03/22 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 24th, December 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/03/22 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 17th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/03/22 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/05/02
capital
|
|
(AD01) Change of registered office on 2012/04/16 from the Maltings 11-15 Brayford Wharf East Lincoln Lincolnshire LN5 7AY United Kingdom
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
(TM02) 2012/04/16 - the day secretary's appointment was terminated
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 12th, April 2012
| resolution
|
Free Download
(16 pages)
|
(AP01) New director appointment on 2012/04/05.
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/04/05 - the day director's appointment was terminated
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed wilchap (lincoln) 46 LIMITEDcertificate issued on 05/04/12
filed on: 5th, April 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/04/03
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Adoption of Memorandum of Association - resolution
filed on: 27th, March 2012
| resolution
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 22nd, March 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|