(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 16th October 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 31 Tentercroft Street Lincoln LN5 7DB United Kingdom on 5th February 2020 to The Old Palace Christ's Hospital Terrace Lincoln Uk LN2 1LY
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st July 2018: 1000.00 GBP
filed on: 18th, September 2018
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st July 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th September 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st July 2018: 1000.00 GBP
filed on: 8th, September 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st September 2018
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 13th April 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 13th April 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd May 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Terrace Grantham Street Lincoln Lincolnshire LN2 1BD on 14th May 2018 to 31 Tentercroft Street Lincoln LN5 7DB
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On 20th February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th November 2017
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 23rd May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 9th February 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd September 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd September 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 23rd September 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 5th June 2015
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th June 2015
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 5th June 2015
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th June 2015
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th June 2015
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed unity construction (lincoln) LIMITEDcertificate issued on 05/06/15
filed on: 5th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 17th December 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Wright Vigar 15 Newland Lincoln LN1 1XG on 18th February 2014
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 13th, December 2012
| incorporation
|
Free Download
(25 pages)
|