(AA) Small company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 7th September 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 9th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 9th March 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st June 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 24th, January 2020
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 21st, June 2019
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 29th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 24th November 2017
filed on: 25th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th March 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st December 2015
filed on: 6th, March 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Old Jewry 8th Foor South London EC2R 8DU England on 20th May 2016 to Manor Lane Manor Lane Hawarden Deeside Clwyd CH5 3PP
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH02) Directors's details changed on 1st April 2016
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th August 2015
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Room 3, Acorn House Station Road North Hykeham Lincoln LN6 3QX England on 4th August 2015 to 11 Old Jewry 8th Foor South London EC2R 8DU
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th August 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 18th June 2015 to Room 3, Acorn House Station Road North Hykeham Lincoln LN6 3QX
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2015
filed on: 22nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd April 2015: 25000.00 GBP
capital
|
|
(SH01) Statement of Capital on 12th September 2014: 25000.00 GBP
filed on: 22nd, September 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 30th April 2014 to 31st December 2013
filed on: 16th, May 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, April 2013
| incorporation
|
Free Download
(34 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|