CS01 |
Confirmation statement with no updates Sunday 12th November 2023
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th November 2022
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 12th November 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Monday 14th June 2021
filed on: 15th, June 2021
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th November 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, May 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th November 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, May 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Friday 30th November 2018 (was Monday 31st December 2018).
filed on: 22nd, May 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th November 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Campney Cottage Campney Lane Bucknall Lincolnshire LN10 5DX. Change occurred on Tuesday 22nd May 2018. Company's previous address: Campney Cottage Campney Lane Bucknall Woodhall Spa Lincolnshire LN10 5DX England.
filed on: 22nd, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110609470002, created on Friday 27th April 2018
filed on: 1st, May 2018
|
mortgage |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, April 2018
|
resolution |
Free Download
(20 pages)
|
MR01 |
Registration of charge 110609470001, created on Thursday 18th January 2018
filed on: 29th, January 2018
|
mortgage |
Free Download
(6 pages)
|
AD01 |
New registered office address Campney Cottage Campney Lane Bucknall Woodhall Spa Lincolnshire LN10 5DX. Change occurred on Tuesday 28th November 2017. Company's previous address: The Old Rectory Langton Horncastle Lincolnshire LN9 5JT England.
filed on: 28th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Old Rectory Langton Horncastle Lincolnshire LN9 5JT. Change occurred on Wednesday 22nd November 2017. Company's previous address: C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England.
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, November 2017
|
incorporation |
Free Download
|