(PSC05) Change to a person with significant control Thursday 2nd January 2025
filed on: 29th, January 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st January 2025
filed on: 29th, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 9th, August 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 1st January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Tuesday 16th January 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 1st January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 20th January 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Marlin Building 4 Sadler Road Lincoln Lincolnshire LN6 3RS England to Manor Farm Heath Road Coleby Lincolnshire LN5 0AR on Tuesday 2nd August 2022
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(MR04) Charge 111292420004 satisfaction in full.
filed on: 29th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 111292420003 satisfaction in full.
filed on: 29th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 111292420002 satisfaction in full.
filed on: 29th, June 2022
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 4th May 2022.
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 4th May 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 4th May 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 4th May 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 4th May 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 4th May 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 4th May 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 4th May 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 4th May 2022.
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 4th May 2022.
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st January 2022
filed on: 1st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 1st January 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2019. Originally it was Thursday 31st January 2019
filed on: 6th, February 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 15th August 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) On Thursday 1st February 2018 - new secretary appointed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 15th August 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 15th August 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 15th August 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 9th, January 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 6th December 2018149.41 GBP
filed on: 9th, January 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, September 2018
| resolution
|
Free Download
(17 pages)
|
(SH02) Sub-division of shares on Saturday 18th August 2018
filed on: 10th, September 2018
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 111292420004, created on Wednesday 15th August 2018
filed on: 20th, August 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 111292420003, created on Wednesday 15th August 2018
filed on: 20th, August 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 111292420002, created on Wednesday 15th August 2018
filed on: 20th, August 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 111292420001, created on Tuesday 14th August 2018
filed on: 16th, August 2018
| mortgage
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Wednesday 31st January 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 31st January 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, January 2018
| incorporation
|
Free Download
(42 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Tuesday 2nd January 2018
capital
|
|