Accounts. Accounts type micro entity. |
2023-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2023-12-18 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-23 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-22 |
View Report |
Officers. Officer name: Mr Wayne Stannard. Change date: 2021-11-29. |
2021-11-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-31 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-27 |
View Report |
Persons with significant control. Notification date: 2020-01-31. Psc name: Wayne Stannard. |
2020-02-03 |
View Report |
Persons with significant control. Psc name: Eleanor Isobel Payne. Cessation date: 2020-01-17. |
2020-02-03 |
View Report |
Officers. Officer name: Mr Wayne Stannard. Appointment date: 2020-01-17. |
2020-01-17 |
View Report |
Officers. Termination date: 2020-01-17. Officer name: Henry Thomas Payne. |
2020-01-17 |
View Report |
Officers. Appointment date: 2020-01-01. Officer name: Mr Henry Thomas Payne. |
2020-01-06 |
View Report |
Officers. Termination date: 2019-12-31. Officer name: Eleanor Isobel Payne. |
2020-01-06 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-15 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-24 |
View Report |
Address. New address: Office 24-25 Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US. Old address: 24 Eastgate Lincoln LN2 4AA England. Change date: 2018-07-10. |
2018-07-10 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-12 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-29 |
View Report |
Persons with significant control. Psc name: Eleanor Isobel Payne. Notification date: 2017-02-01. |
2017-07-06 |
View Report |
Persons with significant control. Psc name: Russell Ian Payne. Cessation date: 2017-01-31. |
2017-07-06 |
View Report |
Officers. Appointment date: 2017-05-01. Officer name: Miss Eleanor Isobel Payne. |
2017-05-02 |
View Report |
Officers. Officer name: Russell Ian Payne. Termination date: 2017-04-30. |
2017-05-02 |
View Report |
Address. Change date: 2017-05-02. New address: 24 Eastgate Lincoln LN2 4AA. Old address: Millennium House Lime Kiln Way Lincoln LN2 4US England. |
2017-05-02 |
View Report |
Address. New address: Millennium House Lime Kiln Way Lincoln LN2 4US. Change date: 2017-03-13. Old address: Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN. |
2017-03-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-22 |
View Report |
Officers. Termination date: 2015-10-31. Officer name: Darren Stephan Hickie. |
2016-02-08 |
View Report |
Officers. Termination date: 2015-10-31. Officer name: Darren Stephan Hickie. |
2016-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-13 |
View Report |
Accounts. Change account reference date company previous extended. |
2013-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-18 |
View Report |
Officers. Officer name: Darren Hickie. |
2012-02-09 |
View Report |
Incorporation. Incorporation company. |
2011-12-16 |
View Report |