CS01 |
Confirmation statement with no updates 2024/03/07
filed on: 7th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/12/30
filed on: 28th, December 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
2023/08/18 - the day director's appointment was terminated
filed on: 25th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/08/18 - the day director's appointment was terminated
filed on: 25th, August 2023
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG. Previous address: 2 Crofton Close Lincoln LN3 4NT England
filed on: 30th, June 2023
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2023/06/26
filed on: 29th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/06/29. New Address: Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG. Previous address: 19-25 Nuffield Road Poole BH17 0RU England
filed on: 29th, June 2023
|
address |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 15th, June 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 15th, June 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 15th, June 2023
|
accounts |
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 15th, June 2023
|
accounts |
Free Download
(29 pages)
|
AP01 |
New director appointment on 2023/03/15.
filed on: 17th, March 2023
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/07
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/13
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 5th, April 2022
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 2021/11/09
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 113344120002, created on 2021/06/24
filed on: 1st, July 2021
|
mortgage |
Free Download
(58 pages)
|
AD01 |
Address change date: 2021/04/30. New Address: 19-25 Nuffield Road Poole BH17 0RU. Previous address: Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT United Kingdom
filed on: 30th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/23
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2021/03/16
filed on: 23rd, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, March 2021
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/03/16
filed on: 16th, March 2021
|
resolution |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 10th, January 2021
|
accounts |
Free Download
(32 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 2 Crofton Close Lincoln LN3 4NT
filed on: 17th, November 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/25.
filed on: 27th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/07/22 - the day director's appointment was terminated
filed on: 22nd, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/26
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 12th, November 2019
|
accounts |
Free Download
(25 pages)
|
TM01 |
2019/10/07 - the day director's appointment was terminated
filed on: 15th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/08/27 - the day director's appointment was terminated
filed on: 13th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/10.
filed on: 13th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/26
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2019/04/08 - the day director's appointment was terminated
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/29.
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/29.
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/04.
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/05/04 - the day director's appointment was terminated
filed on: 14th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/04.
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/05/04 - the day director's appointment was terminated
filed on: 14th, May 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 113344120001, created on 2018/05/04
filed on: 8th, May 2018
|
mortgage |
Free Download
(52 pages)
|
NEWINC |
Company registration
filed on: 27th, April 2018
|
incorporation |
Free Download
(45 pages)
|
AA01 |
Current accounting period shortened to 2018/12/31, originally was 2019/04/30.
filed on: 27th, April 2018
|
accounts |
Free Download
(1 page)
|