CS01 |
Confirmation statement with no updates Fri, 28th Jul 2023
filed on: 4th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 4th, April 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jul 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Mar 2021 from Wed, 30th Dec 2020
filed on: 4th, November 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jul 2021
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Dec 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jul 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Dec 2018
filed on: 3rd, September 2019
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Aug 2019
filed on: 14th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Aug 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Aug 2019
filed on: 13th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Aug 2019
filed on: 13th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Woodbank Business Park Wood Bank South Skellingthorpe Lincoln LN6 5UA on Wed, 20th Feb 2019 to Unit 5 Moor Lane Aubourn Lincoln LN5 9DX
filed on: 20th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Dec 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Aug 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Dec 2016
filed on: 18th, October 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Dec 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 22nd, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Aug 2017
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Aug 2016 to Thu, 31st Dec 2015
filed on: 10th, May 2017
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed tillbridge investment LTDcertificate issued on 28/12/16
filed on: 28th, December 2016
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 2nd Dec 2016
filed on: 2nd, December 2016
|
resolution |
Free Download
(1 page)
|
CH01 |
On Thu, 28th Jul 2016 director's details were changed
filed on: 10th, October 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On Thu, 28th Jul 2016 director's details were changed
filed on: 6th, October 2016
|
officers |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, October 2016
|
resolution |
Free Download
|
AD01 |
Change of registered address from Wood Bank Business Park Wood Bank South Skellingthorpe Lincoln LN6 5UA England on Mon, 3rd Oct 2016 to Woodbank Business Park Wood Bank South Skellingthorpe Lincoln LN6 5UA
filed on: 3rd, October 2016
|
address |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 1st Oct 2016
filed on: 1st, October 2016
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 13th Aug 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 151 Wilsthorpe Road Breaston Derby DE72 3AF United Kingdom on Thu, 22nd Sep 2016 to Wood Bank Business Park Wood Bank South Skellingthorpe Lincoln LN6 5UA
filed on: 22nd, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 22nd Sep 2016 director's details were changed
filed on: 22nd, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Sep 2016 director's details were changed
filed on: 22nd, September 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2015
|
incorporation |
Free Download
(7 pages)
|