(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 17, 2022
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On December 31, 2022 secretary's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 9, 2022 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 9, 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Newland Lincoln LN1 1XG to 38 the Quays Burton Waters Lincoln LN1 2XG on May 9, 2022
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
(CH03) On May 9, 2022 secretary's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
(AP03) On November 29, 2018 - new secretary appointed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 17, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On December 22, 2020 director's details were changed
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 17, 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 22, 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 17, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On April 30, 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 30, 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 17, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on September 19, 2018
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 17, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 17, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 17, 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On December 1, 2014 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 17, 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 30, 2014: 100.00 GBP
capital
|
|
(CH03) On December 1, 2014 secretary's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 17, 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 7, 2014: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 4th, November 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On April 2, 2013 director's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On April 2, 2013 secretary's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2013 to March 31, 2013
filed on: 13th, February 2013
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 21, 2013
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 21, 2013. Old Address: C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 16th, January 2013
| resolution
|
Free Download
(1 page)
|
(AP01) On January 10, 2013 new director was appointed.
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 10, 2013: 100.00 GBP
filed on: 10th, January 2013
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed wilchap (lincoln) 68 LIMITEDcertificate issued on 10/01/13
filed on: 10th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 10, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP03) On January 10, 2013 - new secretary appointed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 10, 2013
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 21st, December 2012
| resolution
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|