(AA01) Current accounting reference period shortened from September 29, 2022 to September 28, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 29, 2023 to September 28, 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 8, 2023
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 076637240003, created on August 24, 2023
filed on: 29th, August 2023
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 9, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from September 30, 2022 to September 29, 2022
filed on: 25th, June 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates August 11, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control May 31, 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control May 31, 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 24, 2021 new director was appointed.
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 11, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(13 pages)
|
(PSC07) Cessation of a person with significant control September 29, 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 29, 2020
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates August 11, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076637240002, created on June 29, 2020
filed on: 30th, June 2020
| mortgage
|
Free Download
(25 pages)
|
(CH01) On March 6, 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 9, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 9, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 18, 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 7, 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On April 6, 2018 new director was appointed.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Tower House Lucy Tower Street Lincoln LN1 1XW. Change occurred on April 17, 2018. Company's previous address: Dexter & Sharpe (Lincoln) Ltd Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN England.
filed on: 17th, April 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 9, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Dexter & Sharpe (Lincoln) Ltd Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN. Change occurred on March 9, 2017. Company's previous address: Fen View Linwood Road Martin Lincoln Lincolnshire LN4 3RA.
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 9, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on October 9, 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 9, 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 6, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) On March 5, 2013 new director was appointed.
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 24, 2013: 100.00 GBP
filed on: 5th, March 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to September 30, 2012
filed on: 22nd, March 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|