(CS01) Confirmation statement with updates 2024-01-30
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2024-01-30 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-01-30
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2022-07-06
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2022-02-26 to 2022-03-31
filed on: 19th, May 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-12-19
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-12-20
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-12-20
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed resilienti (hoyland) LTDcertificate issued on 17/05/22
filed on: 17th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW England to Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 2022-03-10
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-04
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 14th, October 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-29
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-12
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2019-02-28
filed on: 5th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 23rd, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 23rd, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 2018-02-27 to 2018-02-26
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-12
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-02-28 to 2018-02-27
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-12
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 094368500002
filed on: 24th, January 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094368500001, created on 2018-01-10
filed on: 11th, January 2018
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 094368500002, created on 2018-01-10
filed on: 11th, January 2018
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-12
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU United Kingdom to Tower House Lucy Tower Street Lincoln LN1 1XW on 2016-09-28
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-12 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-02-12
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-02-12: 1.00 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-02-12: 1.00 GBP
capital
|
|