(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 28th September 2023 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB. Change occurred on Thursday 28th September 2023. Company's previous address: 25 Outer Circle Road Lincoln LN2 4JA England.
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 20th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 25 Outer Circle Road Lincoln LN2 4JA. Change occurred on Tuesday 11th April 2023. Company's previous address: 269 Lincoln Road North Hykeham Lincoln LN6 8NH England.
filed on: 11th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 20th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 20th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 17th February 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 269 Lincoln Road North Hykeham Lincoln LN6 8NH. Change occurred on Tuesday 16th February 2021. Company's previous address: Navigation House 48 Mill Gate Newark Nottinghamshire NG24 4TS.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 20th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 20th May 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th May 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 8th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th May 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 1st December 2014 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Navigation House 48 Mill Gate Newark Nottinghamshire NG24 4TS. Change occurred on Thursday 8th January 2015. Company's previous address: Samson House Edward Ave Newark Notts NG24 4UZ.
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th May 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|
(NEWINC) Company registration
filed on: 20th, May 2013
| incorporation
|
Free Download
(7 pages)
|