AD01 |
Registered office address changed from Kempton House Dysart Road Grantham NG31 7LE England to Kempton House Kempton Way Dysart Road Grantham NG31 7LE on Monday 11th March 2024
filed on: 11th, March 2024
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kempton House Kempton Way Grantham NG31 0EA England to Kempton House Dysart Road Grantham NG31 7LE on Wednesday 6th March 2024
filed on: 6th, March 2024
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA England to Kempton House Kempton Way Grantham NG31 0EA on Friday 23rd February 2024
filed on: 23rd, February 2024
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 25th, October 2023
|
accounts |
Free Download
(56 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, December 2022
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 15th, December 2022
|
accounts |
Free Download
(57 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 9th, March 2022
|
accounts |
Free Download
(59 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 9th, March 2022
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 17th, February 2021
|
accounts |
Free Download
(58 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 17th, February 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 16th, October 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st December 2017
filed on: 9th, October 2018
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 9th, October 2018
|
accounts |
Free Download
(46 pages)
|
CH01 |
On Monday 1st October 2018 director's details were changed
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(13 pages)
|
TM02 |
Secretary appointment termination on Tuesday 19th September 2017
filed on: 19th, September 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On Tuesday 19th September 2017 - new secretary appointed
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
filed on: 22nd, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA to Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA on Friday 16th October 2015
filed on: 16th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Tuesday 25th August 2015 with full list of members
filed on: 27th, August 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th April 2015
filed on: 7th, May 2015
|
officers |
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 25th August 2006
filed on: 28th, April 2015
|
capital |
Free Download
|
TM02 |
Secretary appointment termination on Monday 20th April 2015
filed on: 21st, April 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 20th April 2015 - new secretary appointed
filed on: 21st, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Monday 25th August 2014 with full list of members
filed on: 29th, August 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 25th August 2013 with full list of members
filed on: 28th, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 25th August 2012 with full list of members
filed on: 28th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2010
filed on: 16th, September 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 25th August 2011 with full list of members
filed on: 25th, August 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th April 2011
filed on: 6th, April 2011
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st December 2009
filed on: 24th, September 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 25th August 2010 with full list of members
filed on: 14th, September 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 13th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 13th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 13th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 13th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 2nd, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st December 2008
filed on: 1st, October 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to Tuesday 25th August 2009
filed on: 25th, August 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 25th, August 2009
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 3rd, June 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 3rd September 2008
filed on: 3rd, September 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2007
filed on: 22nd, August 2008
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 21/08/2008 from accounts department po box 9562 grantham lincs NG31 0EA uk
filed on: 21st, August 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/07/2008 from kempton house, kempton way dysart road grantham lincs NG31 7LE
filed on: 16th, July 2008
|
address |
Free Download
(1 page)
|
288a |
On Thursday 6th December 2007 New director appointed
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 6th December 2007 New director appointed
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 6th December 2007 New director appointed
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 6th December 2007 New director appointed
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 4th September 2007
filed on: 4th, September 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 4th September 2007
filed on: 4th, September 2007
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/08/07 to 31/12/07
filed on: 27th, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/07 to 31/12/07
filed on: 27th, April 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, August 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 25th, August 2006
|
incorporation |
Free Download
(17 pages)
|