(CS01) Confirmation statement with no updates December 2, 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 067656000009, created on February 1, 2023
filed on: 3rd, February 2023
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 2, 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 067656000008, created on March 25, 2022
filed on: 31st, March 2022
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067656000007, created on December 10, 2021
filed on: 13th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 2, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067656000006, created on February 26, 2021
filed on: 2nd, March 2021
| mortgage
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, January 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 4, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 4, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067656000005, created on October 23, 2019
filed on: 5th, November 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 1, 2019 new director was appointed.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 17, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On December 17, 2018 secretary's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(CH01) On December 17, 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 4, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 17, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 067656000004, created on September 21, 2018
filed on: 1st, October 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067656000003, created on September 6, 2018
filed on: 12th, September 2018
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 067656000002, created on September 6, 2018
filed on: 12th, September 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067656000001, created on January 26, 2018
filed on: 29th, January 2018
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 4, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 13-15 Clasketgate Lincoln LN2 1JJ England to Northgate Lodge Northgate Lincoln Lincolnshire LN2 1QS on December 14, 2017
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 4, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 10 & 12 Clasketgate Lincoln Lincolnshire LN2 1JS to 13-15 Clasketgate Lincoln LN2 1JJ on September 2, 2016
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 4, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 23, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 4, 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 4, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(4 pages)
|
(CH03) On January 1, 2013 secretary's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 4, 2013 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to December 4, 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 10th, August 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 13, 2012: 2.00 GBP
filed on: 14th, March 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 14, 2012. Old Address: 8 Clasketgate Lincoln Lincolnshire LN2 1JS
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 4, 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 4, 2010 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 3rd, August 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 4, 2009 with full list of members
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 17/04/2009 from whitehouse farm manor lane broadholme lincoln LN1 2NA uk
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2008
| incorporation
|
Free Download
(13 pages)
|