CS01 |
Confirmation statement with updates 2024/04/05
filed on: 16th, April 2024
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/05
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 6th, March 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/11
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 27th, January 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 1st, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/11
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 30th, December 2020
|
accounts |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/04/05
filed on: 21st, April 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/11
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/04/05
filed on: 21st, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/04/20
filed on: 21st, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 29th, May 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/11
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/11
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 28th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/04/11
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/11
filed on: 27th, April 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/04/27
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 9th, March 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 5th, May 2015
|
accounts |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/11
filed on: 28th, April 2015
|
annual return |
Free Download
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/04/28
|
capital |
|
CH01 |
On 2015/01/01 director's details were changed
filed on: 28th, April 2015
|
officers |
Free Download
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 19th, August 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 18th, July 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/11
filed on: 24th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/04/24
|
capital |
|
AD01 |
Change of registered office on 2014/03/14 from St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG
filed on: 14th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 24th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/11
filed on: 18th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 27th, February 2013
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2012/06/30 from 2012/04/30
filed on: 24th, January 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/11
filed on: 18th, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/04/30
filed on: 6th, January 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/11
filed on: 26th, April 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/04/30
filed on: 20th, January 2011
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/06/21.
filed on: 21st, June 2010
|
officers |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/11
filed on: 14th, April 2010
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on 2010/04/11
filed on: 14th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/04/11 director's details were changed
filed on: 14th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/04/11 director's details were changed
filed on: 14th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/04/30
filed on: 3rd, January 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/05/05 with complete member list
filed on: 5th, May 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 01/05/2009 from c/o streets & co st peters chambers 2 bath street grantham NG31 6EG
filed on: 1st, May 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 1st, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/04/23 Secretary appointed
filed on: 23rd, April 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/04/23 Appointment terminated director
filed on: 23rd, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/04/23 Appointment terminated secretary
filed on: 23rd, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/04/23 Director appointed
filed on: 23rd, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/04/23 Director appointed
filed on: 23rd, April 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, April 2008
|
incorporation |
Free Download
(19 pages)
|