(CS01) Confirmation statement with updates January 4, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 4, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, March 2022
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, March 2022
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 4, 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 4, 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 6, 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 6, 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: August 14, 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 4, 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 4, 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from January 31, 2018 to December 31, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 4, 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom to Lincolnshire Flooring Co Outer Circle Road Lincoln Lincolnshire LN2 4HS on June 28, 2017
filed on: 28th, June 2017
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 8, 2017: 75000.00 GBP
filed on: 1st, June 2017
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105486670001, created on May 18, 2017
filed on: 20th, May 2017
| mortgage
|
Free Download
(45 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, May 2017
| resolution
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2017
| incorporation
|
Free Download
(15 pages)
|