(PSC04) Change to a person with significant control 2023/10/20
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 21 Vine Street Lincoln LN2 5HZ England on 2023/11/03 to 4 Hazel Grove Armthorpe Doncaster DN3 3HG
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/10/20 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/10/20
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 20th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/09/16
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/06/01
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/06/01 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Breamer Road Collingham NG23 7PW England on 2023/06/16 to 21 Vine Street Lincoln LN2 5HZ
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/16
filed on: 25th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 8th, June 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2021/10/01
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/10/01 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/09/16
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 19th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 72 Deansleigh Lincoln LN1 3QB England on 2021/05/11 to 12 Breamer Road Collingham NG23 7PW
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/09/16
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 42 Sherbrooke Street Lincoln LN2 5QA England on 2020/10/03 to 72 Deansleigh Lincoln LN1 3QB
filed on: 3rd, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/09/16
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 19th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/09/19
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 72 Deansleigh Lincoln LN1 3QB United Kingdom on 2017/11/08 to 42 Sherbrooke Street Lincoln LN2 5QA
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, September 2017
| incorporation
|
Free Download
(10 pages)
|