(CS01) Confirmation statement with updates 10th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 3rd September 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd September 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 14 & 15 Sellwood Court Pride Parkway Sleaford Enterprise Park Sleaford Lincolnshire NG34 8GJ England on 22nd October 2019 to Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11&12 Pride Court Pride Parkway Sleaford Enterprise Park Sleaford Lincolnshire NG34 8GL on 8th October 2019 to Unit 14 & 15 Sellwood Court Pride Parkway Sleaford Enterprise Park Sleaford Lincolnshire NG34 8GJ
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th December 2018
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th December 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th December 2016
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th December 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th December 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th January 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th March 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 10th, December 2012
| incorporation
|
Free Download
(30 pages)
|