(AD03) Registered inspection location new location: Oxley House Lincoln Way Louth Lincolnshire LN11 0LS.
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On June 21, 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 12, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 21, 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 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 January 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control June 7, 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 7, 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 7, 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 12, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 10, 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 10, 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 10, 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 2, 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 12, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 12, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 12, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 12, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
|
(PSC01) Notification of a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 12, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 1, 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on January 14, 2014
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from June 30, 2013 to January 31, 2013
filed on: 15th, April 2013
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 12, 2012: 100.00 GBP
filed on: 13th, July 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On July 2, 2012 new director was appointed.
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 2, 2012. Old Address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
(AP01) On June 29, 2012 new director was appointed.
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 29, 2012
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On June 29, 2012 new director was appointed.
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On June 29, 2012 new director was appointed.
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2012
| incorporation
|
Free Download
(19 pages)
|