Accounts. Accounts type total exemption full. |
2023-09-18 |
View Report |
Mortgage. Charge number: 078877910011. Charge creation date: 2023-06-28. |
2023-07-04 |
View Report |
Mortgage. Charge number: 1. |
2023-06-08 |
View Report |
Mortgage. Charge number: 078877910004. |
2023-06-08 |
View Report |
Mortgage. Charge number: 2. |
2023-06-08 |
View Report |
Mortgage. Charge number: 078877910005. |
2023-06-08 |
View Report |
Mortgage. Charge number: 078877910003. |
2023-06-08 |
View Report |
Mortgage. Charge creation date: 2023-05-31. Charge number: 078877910006. |
2023-06-08 |
View Report |
Mortgage. Charge number: 078877910007. Charge creation date: 2023-05-31. |
2023-06-08 |
View Report |
Mortgage. Charge creation date: 2023-05-31. Charge number: 078877910008. |
2023-06-08 |
View Report |
Mortgage. Charge number: 078877910009. Charge creation date: 2023-05-31. |
2023-06-08 |
View Report |
Mortgage. Charge creation date: 2023-05-31. Charge number: 078877910010. |
2023-06-08 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-03 |
View Report |
Address. Change date: 2023-04-27. New address: 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD. Old address: The Mulberry Bush High Street Metheringham Lincoln Lincolnshire LN4 3EA. |
2023-04-27 |
View Report |
Address. New address: Oxley House Lincoln Way Louth Lincolnshire LN11 0LS. Old address: 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom. |
2023-04-26 |
View Report |
Accounts. Accounts type total exemption full. |
2022-07-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-07 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-30 |
View Report |
Persons with significant control. Psc name: Mrs Michelle Delicata. Change date: 2021-03-25. |
2021-06-28 |
View Report |
Persons with significant control. Psc name: Lee Delicata. Notification date: 2021-03-25. |
2021-06-28 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-28 |
View Report |
Persons with significant control. Change date: 2021-01-19. Psc name: Mrs Michelle Delicata. |
2021-01-20 |
View Report |
Officers. Officer name: Michelle Delicata. Change date: 2021-01-19. |
2021-01-19 |
View Report |
Officers. Change date: 2021-01-19. Officer name: Lee Delicata. |
2021-01-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-29 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-29 |
View Report |
Mortgage. Charge number: 078877910005. Charge creation date: 2020-09-28. |
2020-10-01 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-09 |
View Report |
Address. New address: 15 Chequergate Louth Lincolnshire LN11 0LJ. |
2019-12-06 |
View Report |
Address. New address: 15 Chequergate Louth Lincolnshire LN11 0LJ. |
2019-12-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-30 |
View Report |
Mortgage. Charge number: 078877910004. Charge creation date: 2019-09-19. |
2019-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-11 |
View Report |
Persons with significant control. Psc name: Mrs Michelle Delicata. Change date: 2018-12-19. |
2018-12-19 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-04 |
View Report |
Accounts. Accounts type total exemption full. |
2017-05-25 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-28 |
View Report |
Mortgage. Charge number: 078877910003. Charge creation date: 2016-06-21. |
2016-06-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-11 |
View Report |
Address. Change date: 2012-06-18. Old address: Pkf (Uk) Llp St Hughs 23 Newport Lincoln Lincolnshire LN1 3DN United Kingdom. |
2012-06-18 |
View Report |
Capital. Capital allotment shares. |
2012-02-15 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2012-02-07 |
View Report |