(RESOLUTIONS) Varying share rights or name resolution
filed on: 2nd, February 2024
| resolution
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates November 3, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 3rd, December 2022
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control November 1, 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 3, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates November 3, 2021
filed on: 7th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 3, 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 26, 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On November 3, 2010 new director was appointed.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074279630001, created on June 18, 2020
filed on: 24th, June 2020
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates November 3, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates November 3, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 1, 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 3, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 3, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 3, 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 3, 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 6, 2014. Old Address: Laundry Cottage Fermyn Woods Hall Brigstock Road Brigstock Northamptonshire NN14 3JA
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 3, 2013
filed on: 7th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 3, 2013. Old Address: Willoughby House Dozens Bank West Pinchbeck Spalding PE11 3ND
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 3, 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed trailer vision (lincs) LIMITEDcertificate issued on 09/08/12
filed on: 9th, August 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, August 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 12th, January 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 3, 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 28th, July 2011
| change of name
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 5, 2011. Old Address: Garth Cottage Willoughby Farm West Pinchbeck Spalding Lincs PE11 3ND England
filed on: 5th, April 2011
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 30, 2010
filed on: 30th, December 2010
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2010
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|