(AA) Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th May 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th May 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th May 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 3rd June 2020
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 3rd June 2020
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 18th, February 2021
| resolution
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 095878600001 in full
filed on: 4th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 095878600002 in full
filed on: 4th, August 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 1st, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st May 2020 to 31st October 2020
filed on: 9th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th July 2018. New Address: 218 Burgh Road Skegness PE25 2LQ. Previous address: 4 Parliament Close Skegness PE25 1GP England
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd January 2018. New Address: 4 Parliament Close Skegness PE25 1GP. Previous address: 22 Lichfield Road Lichfield Road Bracebridge Heath Lincoln LN4 2SS England
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, October 2016
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 31st July 2016: 90.00 GBP
filed on: 28th, September 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th August 2016: 100.00 GBP
filed on: 27th, September 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution, Resolution of varying share rights or name
filed on: 23rd, August 2016
| resolution
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd August 2016. New Address: 22 Lichfield Road Lichfield Road Bracebridge Heath Lincoln LN4 2SS. Previous address: 31 Milman Road Lincoln Lincolnshire LN2 5LX United Kingdom
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 095878600002, created on 28th June 2016
filed on: 6th, July 2016
| mortgage
|
Free Download
(34 pages)
|
(AR01) Annual return drawn up to 13th May 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095878600001, created on 12th June 2015
filed on: 17th, June 2015
| mortgage
|
Free Download
(29 pages)
|
(NEWINC) Incorporation
filed on: 13th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 13th May 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|