(MA) Articles and Memorandum of Association
filed on: 30th, January 2023
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, January 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 27th, January 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 23rd, January 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2023/01/16.
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/01/16.
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on 2022/08/05
filed on: 5th, August 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2022/05/16
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 26th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AP03) On 2021/12/21, company appointed a new person to the position of a secretary
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/12/21
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2021/12/21
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/12/08 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 22nd, June 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2021/04/1281.00 GBP
filed on: 22nd, June 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 20th, June 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 20th, June 2021
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/04/12
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 5th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 5th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 28th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 13th, March 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 8th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2016/10/01 secretary's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/10/01 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 18th, January 2016
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, November 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, November 2015
| resolution
|
Free Download
|
(AP01) New director appointment on 2015/11/01.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/11/01.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Pawnshop Passage Mercer Row Louth Lincolnshire LN11 9JQ on 2015/11/11 to 12 Vickers Lane Louth Lincolnshire LN11 9PJ
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/02
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on 2015/10/08
capital
|
|
(CH01) On 2015/10/01 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 17th, February 2015
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/02
filed on: 30th, October 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2014/01/31
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 30th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/02
filed on: 3rd, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/11/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 28th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/02
filed on: 5th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 18th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/02
filed on: 24th, October 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2011/05/06 from Fairfield Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS United Kingdom
filed on: 6th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/10/31
filed on: 1st, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/10/02
filed on: 6th, December 2010
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2010/08/31 from Fairfield Enterprise Centre Unit No8 Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS United Kingdom
filed on: 31st, August 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/10/31
filed on: 26th, July 2010
| accounts
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2010/03/11
filed on: 31st, March 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/01/19.
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lincs planning consultancy LIMITEDcertificate issued on 14/12/09
filed on: 14th, December 2009
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, December 2009
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2009/11/16 from 32 Eastgate Louth LN11 9NG
filed on: 16th, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On 2009/10/02 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/02 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/10/02
filed on: 29th, October 2009
| annual return
|
Free Download
(6 pages)
|
(288b) On 2009/09/27 Appointment terminated director
filed on: 27th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/10/31
filed on: 28th, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2008/10/14 with complete member list
filed on: 14th, October 2008
| annual return
|
Free Download
(5 pages)
|
(353) Location of register of members
filed on: 10th, October 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 10th, October 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008/06/17 Director appointed
filed on: 17th, June 2008
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/10/31
filed on: 1st, April 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2007/10/17 with complete member list
filed on: 17th, October 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2007/10/17 with complete member list
filed on: 17th, October 2007
| annual return
|
Free Download
(3 pages)
|
(288b) On 2007/07/28 Director resigned
filed on: 28th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/28 Director resigned
filed on: 28th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2006/10/23 Secretary resigned
filed on: 23rd, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006/10/23 New director appointed
filed on: 23rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006/10/23 Director resigned
filed on: 23rd, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006/10/23 New director appointed
filed on: 23rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/10/23 New secretary appointed
filed on: 23rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/10/23 New director appointed
filed on: 23rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/10/23 New director appointed
filed on: 23rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/10/23 New director appointed
filed on: 23rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006/10/23 Secretary resigned
filed on: 23rd, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006/10/23 New director appointed
filed on: 23rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/10/23 New secretary appointed
filed on: 23rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006/10/23 Director resigned
filed on: 23rd, October 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 29 shares on 2006/10/02. Value of each share 1 £, total number of shares: 30.
filed on: 23rd, October 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 29 shares on 2006/10/02. Value of each share 1 £, total number of shares: 30.
filed on: 23rd, October 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, October 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 2nd, October 2006
| incorporation
|
Free Download
(12 pages)
|