AP03 |
Appointment (date: 2023-12-20) of a secretary
filed on: 21st, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Nightingale House Ockbrook Drive Mapperley Nottingham NG3 6AT. Change occurred on 2023-12-20. Company's previous address: 56 Wetherby Crescent Lincoln LN6 8TD England.
filed on: 20th, December 2023
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2023-12-20
filed on: 20th, December 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-26
filed on: 26th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 6th, October 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-01
filed on: 12th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 14th, September 2021
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2021-09-06
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-01
filed on: 8th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 11th, August 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-01
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-31
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-08-19
filed on: 22nd, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 31st, July 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2019-06-10 director's details were changed
filed on: 10th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-06-10 director's details were changed
filed on: 10th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-01
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2019-04-01) of a secretary
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 56 Wetherby Crescent Lincoln LN6 8TD. Change occurred on 2019-03-30. Company's previous address: Granta Hall 6 Finkin Street Grantham Lincolnshire NG31 6QZ.
filed on: 30th, March 2019
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-03-30
filed on: 30th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 5th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-01
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 10th, January 2018
|
accounts |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-06-19) of a secretary
filed on: 27th, June 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Granta Hall 6 Finkin Street Grantham Lincolnshire NG31 6QZ. Change occurred on 2017-06-27. Company's previous address: 6 Pippin Gardens Pippin Gardens Grantham NG31 9SA England.
filed on: 27th, June 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-01
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-05-31
filed on: 22nd, March 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Pippin Gardens Pippin Gardens Grantham NG31 9SA. Change occurred on 2017-03-20. Company's previous address: 4 Castle Gate Newark Nottinghamshire NG24 1AX.
filed on: 20th, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 21st, September 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-05-28
filed on: 19th, September 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to 2016-05-01
filed on: 22nd, May 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-08
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-10
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-04
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-09
filed on: 29th, February 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-02-09
filed on: 29th, February 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-02-09
filed on: 29th, February 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-02-09
filed on: 29th, February 2016
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, January 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Castle Gate Newark Nottinghamshire NG24 1AX. Change occurred on 2015-06-01. Company's previous address: St Hugh's 23 Newport Lincoln Lincolnshire LN1 3DN United Kingdom.
filed on: 1st, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-05-01 director's details were changed
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-05-01
filed on: 1st, June 2015
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, May 2014
|
incorporation |
Free Download
(18 pages)
|