AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2023
filed on: 26th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th April 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 25th, November 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 24th July 2022
filed on: 3rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 19th, January 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2020
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 10th, January 2020
|
accounts |
Free Download
(12 pages)
|
CH03 |
On 13th November 2019 secretary's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 13th November 2019 director's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th November 2019
filed on: 13th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th December 2017
filed on: 25th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2019
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th December 2017
filed on: 25th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 11th December 2017 director's details were changed
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th December 2017 director's details were changed
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 6th, September 2018
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 11th December 2017
filed on: 27th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th July 2018
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 11th December 2017 director's details were changed
filed on: 27th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th December 2017
filed on: 27th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 11th December 2017 director's details were changed
filed on: 27th, July 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 11th December 2017 secretary's details were changed
filed on: 27th, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 11th December 2017. New Address: The Paddock 16D West Street Easton-on-the-Hill Stamford Lincolnshire PE9 3LS. Previous address: 43 Knight Street Pinchbeck Spalding Lincolnshire PE11 3RA
filed on: 11th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 24th July 2017
filed on: 2nd, August 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 10th, March 2017
|
resolution |
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 1st, October 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th July 2016
filed on: 22nd, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD04 |
Location of company register(s) has been changed to 43 Knight Street Pinchbeck Spalding Lincolnshire PE11 3RA at an unknown date
filed on: 22nd, July 2016
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Mazars Llp, the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF. Previous address: Suite a, 7th Floor, City Gate East Tollhouse Hill Nottingham England and Wales NG1 5FS United Kingdom
filed on: 22nd, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 15th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th July 2015 with full list of members
filed on: 3rd, August 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 3rd August 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 22nd, February 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th October 2014
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th July 2014 with full list of members
filed on: 23rd, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd July 2014: 100.00 GBP
|
capital |
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Suite a, 7Th Floor, City Gate East Tollhouse Hill Nottingham England and Wales NG1 5FS. Previous address: The Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW
filed on: 22nd, July 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 10th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th July 2013 with full list of members
filed on: 20th, August 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 16th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th July 2012 with full list of members
filed on: 17th, August 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 25th, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th July 2011 with full list of members
filed on: 16th, August 2011
|
annual return |
Free Download
(14 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, September 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th July 2010 with full list of members
filed on: 14th, September 2010
|
annual return |
Free Download
(14 pages)
|
AD02 |
Register inspection address has been changed
filed on: 14th, September 2010
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 22nd, July 2010
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2010
filed on: 28th, May 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2009
|
incorporation |
Free Download
(13 pages)
|