(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Mar 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 26th Apr 2022 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Mar 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Lner Stadium Sincil Bank Lincoln LN5 8LD England on Fri, 12th Nov 2021 to First Floor South Saracen House Crusader Road Lincoln LN6 7AS
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Wed, 17th Mar 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Mar 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 17th Mar 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 17th Mar 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Aug 2021 to Wed, 31st Mar 2021
filed on: 15th, March 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Feb 2021 new director was appointed.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Feb 2021 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Nelson Way Boston PE21 8TU England on Wed, 24th Feb 2021 to Lner Stadium Sincil Bank Lincoln LN5 8LD
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 24th Feb 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Sep 2020 new director was appointed.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 24th Feb 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On Tue, 1st Sep 2020, company appointed a new person to the position of a secretary
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 7th Sep 2020 new director was appointed.
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2020
| incorporation
|
Free Download
(10 pages)
|