(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 066878660009, created on April 25, 2023
filed on: 26th, April 2023
| mortgage
|
Free Download
(12 pages)
|
(AD02) New sail address Oxley House Lincoln Way Louth Lincolnshire LN11 0LS. Change occurred at an unknown date. Company's previous address: 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom.
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On June 17, 2022 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 19th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On November 16, 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address 15 Chequergate Louth Lincolnshire LN11 0LJ. Change occurred at an unknown date. Company's previous address: 15 Chequergate Louth Lincolnshire LN11 0LJ England.
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 15 Chequergate Louth Lincolnshire LN11 0LJ.
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 066878660008, created on January 25, 2021
filed on: 25th, January 2021
| mortgage
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, October 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 066878660007, created on February 28, 2020
filed on: 28th, February 2020
| mortgage
|
Free Download
(21 pages)
|
(CH01) On September 20, 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 066878660006, created on November 6, 2017
filed on: 6th, November 2017
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 5, 2016
filed on: 5th, December 2016
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066878660005, created on October 14, 2016
filed on: 25th, October 2016
| mortgage
|
Free Download
(15 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 066878660004, created on March 1, 2016
filed on: 1st, March 2016
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 15, 2015: 102.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on April 13, 2015
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 20th, April 2015
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2015
| gazette
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Coldham Road Coningsby Lincoln LN4 4SE. Change occurred on August 5, 2014. Company's previous address: 12 Tentercroft Street Lincoln LN5 7DB England.
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Tentercroft Street Lincoln LN5 7DB. Change occurred on August 4, 2014. Company's previous address: 12 Tentercroft Street Lincoln Lincolnshire LN5 7DB England.
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Tentercroft Street Lincoln LN5 7DB. Change occurred on August 4, 2014. Company's previous address: Coldham Road Coningsby Lincoln LN4 4SE England.
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, February 2014
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 1, 2013: 102.00 GBP
filed on: 31st, July 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, July 2013
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2012
filed on: 10th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 29th, December 2011
| mortgage
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, December 2011
| mortgage
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 7, 2011. Old Address: the Old Bowling Alley Chapel Lane East Kirkby Spilsby Lincolnshire PE23 4BX
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2011
filed on: 7th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 10th, June 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, December 2009
| mortgage
|
Free Download
(8 pages)
|
(288b) On September 14, 2009 Appointment terminated director
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to September 14, 2009 - Annual return with full member list
filed on: 14th, September 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, October 2008
| mortgage
|
Free Download
(4 pages)
|
(288a) On September 22, 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On September 22, 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2008
| incorporation
|
Free Download
(12 pages)
|