(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, June 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 13, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 13, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 13, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 13, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 13, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to December 31, 2015 (was March 31, 2016).
filed on: 2nd, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, March 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 12, 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 090371560001, created on December 31, 2014
filed on: 20th, January 2015
| mortgage
|
Free Download
(36 pages)
|
(AD01) New registered office address 15 Newland Lincoln LN1 1XG. Change occurred on August 29, 2014. Company's previous address: Oakwood Church Lane Welford on Avon Stratford-upon-Avon Warwickshire CV37 8EL England.
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from May 31, 2015 to December 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 20th, May 2014
| resolution
|
|
(CERTNM) Company name changed wilchap (lincoln) 107 LIMITEDcertificate issued on 15/05/14
filed on: 15th, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on May 14, 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on May 14, 2014: 100.00 GBP
filed on: 15th, May 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On May 15, 2014 new director was appointed.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 15, 2014 new director was appointed.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 15, 2014
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 15, 2014. Old Address: C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 15, 2014
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2014
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|