Accounts. Accounts type total exemption full. |
2024-02-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-29 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-30 |
View Report |
Persons with significant control. Change date: 2022-04-19. Psc name: Mrs Fiona Claire Curtis. |
2022-04-19 |
View Report |
Persons with significant control. Psc name: Mr Marcus James Miles Jolly. Change date: 2022-04-19. |
2022-04-19 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-27 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-27 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-03 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-29 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-14 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-01 |
View Report |
Persons with significant control. Notification date: 2017-08-31. Psc name: Robert Miles Jolly. |
2017-09-01 |
View Report |
Persons with significant control. Notification date: 2017-08-31. Psc name: Fiona Claire Curtis. |
2017-09-01 |
View Report |
Accounts. Accounts type dormant. |
2017-05-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-31 |
View Report |
Accounts. Accounts type total exemption full. |
2016-04-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-27 |
View Report |
Accounts. Accounts type total exemption full. |
2015-06-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-29 |
View Report |
Accounts. Accounts type full. |
2014-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-28 |
View Report |
Accounts. Accounts type full. |
2013-06-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-29 |
View Report |
Address. Old address: Limes House Burton Park Lincoln Lincolnshire LN1 2RB United Kingdom. Change date: 2012-08-29. |
2012-08-29 |
View Report |
Accounts. Accounts type full. |
2012-05-29 |
View Report |
Officers. Officer name: Mr Marcus James Miles Jolly. Change date: 2012-01-18. |
2012-02-08 |
View Report |
Officers. Officer name: Mr Robert Miles Jolly. |
2012-01-09 |
View Report |
Officers. Officer name: Mr Stephen Paul Diver. |
2012-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-30 |
View Report |
Address. Change date: 2011-08-30. Old address: Limes House Burton Park Lincoln Lincolnshire LN1 2RB United Kingdom. |
2011-08-30 |
View Report |
Officers. Change date: 2011-08-27. Officer name: Mr Marcus James Miles Jolly. |
2011-08-30 |
View Report |
Accounts. Change account reference date company current extended. |
2010-11-16 |
View Report |
Incorporation. Incorporation company. |
2010-11-04 |
View Report |