CS01 |
Confirmation statement with no updates Thursday 14th September 2023
filed on: 14th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 26th, May 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 1 Leveret Chase Lincoln LN6 9GX on Monday 23rd January 2023
filed on: 23rd, January 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Leveret Chase Lincoln Lincolnshire LN6 9GX United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on Wednesday 18th January 2023
filed on: 18th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th September 2022
filed on: 16th, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 15th September 2022
filed on: 15th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th September 2021
filed on: 16th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 11th, February 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Friday 4th December 2020 director's details were changed
filed on: 4th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th September 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 7th, May 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 16th September 2019
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 3rd, May 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Monday 18th February 2019 director's details were changed
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 18th February 2019
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Forge Way North Hykeham Lincoln LN6 9ZS United Kingdom to 1 Leveret Chase Lincoln Lincolnshire LN6 9GX on Monday 18th February 2019
filed on: 18th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 16th September 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, September 2018
|
resolution |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, August 2018
|
resolution |
Free Download
(17 pages)
|
PSC01 |
Notification of a person with significant control Friday 6th July 2018
filed on: 17th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 17th August 2018
filed on: 17th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 6th July 2018
filed on: 17th, August 2018
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 1st, June 2018
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Monday 21st May 2018
filed on: 21st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 21st May 2018 director's details were changed
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Forge Way North Highcombe Lincoln LN6 9ZS United Kingdom to 12 Forge Way North Hykeham Lincoln LN6 9ZS on Monday 21st May 2018
filed on: 21st, May 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 25th September 2017
filed on: 25th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 22nd September 2017
filed on: 22nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th September 2017
filed on: 18th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 15th, May 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 21 Foxglove Way Lincoln LN5 9XF United Kingdom to 12 Forge Way North Highcombe Lincoln LN6 9ZS on Tuesday 6th December 2016
filed on: 6th, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 6th December 2016 director's details were changed
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 16th September 2016
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 21st, March 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 21 Foxglove Way Lincoln LN5 9XF on Thursday 15th October 2015
filed on: 15th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 16th September 2015 with full list of members
filed on: 16th, September 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Foxglove Way Lincoln Lincolnshire LN5 9XF United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on Wednesday 21st January 2015
filed on: 21st, January 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 16th September 2014 director's details were changed
filed on: 17th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Foxglove Way London N5 London N5 9XF United Kingdom to 21 Foxglove Way Lincoln Lincolnshire LN5 9XF on Wednesday 17th September 2014
filed on: 17th, September 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, September 2014
|
incorporation |
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 16th September 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|