CH01 |
On 2018-09-01 director's details were changed
filed on: 11th, March 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Kempton House Kempton Way Dysart Road Grantham NG31 7LE. Change occurred on 2024-03-11. Company's previous address: Kempton House Dysart Road Grantham NG31 7LE England.
filed on: 11th, March 2024
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Kempton House Dysart Road Grantham NG31 7LE. Change occurred on 2024-03-06. Company's previous address: Kempton House Kempton Way Grantham NG31 0EA England.
filed on: 6th, March 2024
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Kempton House Kempton Way Grantham NG31 0EA. Change occurred on 2024-02-23. Company's previous address: Springfield Business Park Caunt Road Grantham NG31 7FZ England.
filed on: 23rd, February 2024
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Springfield Business Park Caunt Road Grantham NG31 7FZ. Change occurred on 2024-02-22. Company's previous address: Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA England.
filed on: 22nd, February 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, October 2023
|
accounts |
Free Download
(9 pages)
|
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 data made up to 2021-12-31
filed on: 15th, December 2022
|
accounts |
Free Download
(9 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 |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 9th, March 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 17th, February 2021
|
accounts |
Free Download
(9 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 2018-12-31
filed on: 16th, October 2019
|
accounts |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 16th, October 2019
|
accounts |
Free Download
(42 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)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 9th, October 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 5th, October 2017
|
accounts |
Free Download
(12 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-09-19
filed on: 20th, September 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-09-19) of a secretary
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 11th, October 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-15
filed on: 29th, March 2016
|
annual return |
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ at an unknown date
filed on: 22nd, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA. Change occurred on 2015-10-16. Company's previous address: Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA.
filed on: 16th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 9th, October 2015
|
accounts |
Free Download
(13 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-05-26
filed on: 26th, May 2015
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2015-05-26) of a secretary
filed on: 26th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-15
filed on: 7th, May 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-07
filed on: 7th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-11-20
filed on: 20th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 7th, October 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-15
filed on: 11th, April 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to 2012-12-31
filed on: 3rd, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-15
filed on: 28th, March 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2011-12-31
filed on: 1st, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-15
filed on: 19th, March 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2010-12-31
filed on: 16th, September 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-15
filed on: 17th, March 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2009-12-31
filed on: 24th, September 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-15
filed on: 15th, March 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2008-12-31
filed on: 14th, October 2009
|
accounts |
Free Download
(5 pages)
|
288b |
On 2009-08-26 Appointment terminated secretary
filed on: 26th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009-08-26 Secretary appointed
filed on: 26th, August 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to 2009-03-17 - Annual return with full member list
filed on: 17th, March 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 16th, March 2009
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-12-31
filed on: 28th, August 2008
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 21/08/2008 from, kempton house dysart road, po box 9562, grantham, lincs, NG31 0EA, england
filed on: 21st, August 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/08/2008 from, accounts department po box 9562, grantham, lincs, NG31 0EA, uk
filed on: 20th, August 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/07/2008 from, kempton house, dysart road, grantham, lincs, NG31 7LE
filed on: 16th, July 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to 2008-03-20 - Annual return with full member list
filed on: 20th, March 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On 2008-02-06 New director appointed
filed on: 6th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-02-06 New director appointed
filed on: 6th, February 2008
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, January 2008
|
incorporation |
Free Download
(14 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, January 2008
|
incorporation |
Free Download
(14 pages)
|
CERTNM |
Company name changed paylink distribution LIMITEDcertificate issued on 08/01/08
filed on: 8th, January 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed paylink distribution LIMITEDcertificate issued on 08/01/08
filed on: 8th, January 2008
|
change of name |
Free Download
(2 pages)
|
288b |
On 2007-12-06 Secretary resigned
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-12-06 New secretary appointed
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-12-06 Director resigned
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-12-06 Director resigned
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-12-06 New secretary appointed
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-12-06 Secretary resigned
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 15th, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 15th, November 2007
|
accounts |
Free Download
(1 page)
|
288a |
On 2007-05-08 New director appointed
filed on: 8th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-05-08 New director appointed
filed on: 8th, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, March 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2007
|
incorporation |
Free Download
(18 pages)
|