(AA) Group of companies' accounts made up to Tuesday 31st January 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th May 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st June 2023 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 17th May 2023
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 107348270002 satisfaction in full.
filed on: 6th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 107348270001 satisfaction in full.
filed on: 6th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 107348270004 satisfaction in full.
filed on: 6th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 107348270003 satisfaction in full.
filed on: 6th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to Monday 31st January 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates Monday 16th May 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR. Change occurred on Monday 16th May 2022. Company's previous address: 4 Henley Way Lincoln LN6 3QR United Kingdom.
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 11th April 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 11th April 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Sunday 31st January 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates Sunday 16th May 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th February 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 13th July 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 13th July 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 13th July 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 13th July 2021 secretary's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 13th July 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 22nd, February 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates Thursday 16th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107348270004, created on Tuesday 30th April 2019
filed on: 30th, April 2019
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 107348270003, created on Friday 22nd March 2019
filed on: 22nd, March 2019
| mortgage
|
Free Download
(12 pages)
|
(AA) Group of companies' accounts made up to Wednesday 31st January 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 20th April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 2nd June 2017
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 2nd June 2017
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 2nd June 2017
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 1495000.00 GBP is the capital in company's statement on Friday 2nd June 2017
filed on: 11th, July 2017
| capital
|
Free Download
(6 pages)
|
(AP03) Appointment (date: Friday 2nd June 2017) of a secretary
filed on: 6th, July 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 2nd June 2017.
filed on: 6th, July 2017
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st January 2018, originally was Monday 30th April 2018.
filed on: 6th, July 2017
| accounts
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, July 2017
| incorporation
|
Free Download
(30 pages)
|
(MR01) Registration of charge 107348270002, created on Friday 2nd June 2017
filed on: 6th, June 2017
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 107348270001, created on Friday 2nd June 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
(23 pages)
|
(AP01) New director appointment on Wednesday 26th April 2017.
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Henley Way Lincoln LN6 3QR. Change occurred on Friday 28th April 2017. Company's previous address: 15th Floor 6 Bevis Marks London England EC3A 7BA England.
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 26th April 2017.
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 26th April 2017
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 26th April 2017
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 27th April 2017
filed on: 27th, April 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 21st, April 2017
| incorporation
|
Free Download
(29 pages)
|