(AA) Total exemption full company accounts data drawn up to Sat, 28th May 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 28th May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095706990001, created on Wed, 27th Apr 2022
filed on: 3rd, May 2022
| mortgage
|
Free Download
(29 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 30th Apr 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Apr 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 30th Apr 2021
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 30th Apr 2021
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th May 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Apr 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Jan 2020 new director was appointed.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 94 Doddington Road Lincoln LN6 7EU England on Mon, 3rd Feb 2020 to 22 Carline Road Lincoln Lincolnshire LN1 1HL
filed on: 3rd, February 2020
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 13th Jan 2020
filed on: 13th, January 2020
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, November 2019
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Mon, 1st May 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st May 2016
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Fri, 1st May 2015: 20.00 GBP
capital
|
|