AD01 |
Address change date: Wed, 28th Feb 2024. New Address: Kempton House Kempton Way Grantham NG31 0EA. Previous address: Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA
filed on: 28th, February 2024
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 28th Feb 2024. New Address: Kempton House Kempton Way Dysart Road Grantham NG31 7LE. Previous address: Kempton House Kempton Way Grantham NG31 0EA England
filed on: 28th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 14th, October 2023
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, January 2023
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, January 2023
|
incorporation |
Free Download
(36 pages)
|
TM01 |
Fri, 16th Dec 2022 - the day director's appointment was terminated
filed on: 23rd, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 19th, January 2022
|
accounts |
Free Download
(21 pages)
|
TM02 |
Thu, 4th Nov 2021 - the day secretary's appointment was terminated
filed on: 4th, November 2021
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 4th Nov 2021
filed on: 4th, November 2021
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 8th, June 2021
|
auditors |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 10th, February 2021
|
accounts |
Free Download
(26 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(21 pages)
|
TM01 |
Tue, 12th Mar 2019 - the day director's appointment was terminated
filed on: 14th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(19 pages)
|
TM01 |
Thu, 7th Dec 2017 - the day director's appointment was terminated
filed on: 8th, December 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 19th Sep 2017 - the day secretary's appointment was terminated
filed on: 19th, September 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 19th Sep 2017
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(18 pages)
|
SH01 |
Capital declared on Mon, 19th Nov 2012: 1150.00 GBP
filed on: 1st, March 2017
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(24 pages)
|
TM01 |
Thu, 30th Jun 2016 - the day director's appointment was terminated
filed on: 5th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jun 2016 new director was appointed.
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ.
filed on: 22nd, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 15th Feb 2016 - the day director's appointment was terminated
filed on: 23rd, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 3rd, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Feb 2016 director's details were changed
filed on: 3rd, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 27th Nov 2015 new director was appointed.
filed on: 27th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Oct 2015 with full list of members
filed on: 29th, October 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 29th Oct 2015: 1150.00 GBP
|
capital |
|
AD01 |
Address change date: Fri, 16th Oct 2015. New Address: Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA. 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 for the period ending Wed, 31st Dec 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(15 pages)
|
CH01 |
On Fri, 17th Jul 2015 director's details were changed
filed on: 27th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 18th Jul 2015 director's details were changed
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 18th Jul 2015 director's details were changed
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 28th May 2015 - the day director's appointment was terminated
filed on: 29th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 22nd May 2015 new director was appointed.
filed on: 26th, May 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 20th Apr 2015 - the day secretary's appointment was terminated
filed on: 21st, April 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 20th Apr 2015
filed on: 21st, April 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, February 2015
|
resolution |
|
AP01 |
On Fri, 16th Jan 2015 new director was appointed.
filed on: 16th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 22nd Dec 2014 - the day director's appointment was terminated
filed on: 9th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 22nd Dec 2014 new director was appointed.
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Oct 2014 with full list of members
filed on: 27th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(15 pages)
|
TM01 |
Thu, 11th Sep 2014 - the day director's appointment was terminated
filed on: 24th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 24th Oct 2013 with full list of members
filed on: 4th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Mon, 19th Nov 2012 new director was appointed.
filed on: 19th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 19th Nov 2012 new director was appointed.
filed on: 19th, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Oct 2012 with full list of members
filed on: 29th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Fri, 3rd Jun 2011 director's details were changed
filed on: 25th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Oct 2011 with full list of members
filed on: 25th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2010
filed on: 16th, September 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Oct 2010 with full list of members
filed on: 1st, November 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Oct 2010 director's details were changed
filed on: 1st, November 2010
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2009
filed on: 24th, September 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Mon, 1st Mar 2010 director's details were changed
filed on: 13th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 29th, October 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Oct 2009 with full list of members
filed on: 29th, October 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 1st, October 2009
|
accounts |
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 3rd, June 2009
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, November 2008
|
incorporation |
Free Download
(17 pages)
|
CERTNM |
Company name changed landing net LIMITEDcertificate issued on 06/11/08
filed on: 6th, November 2008
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 3rd Nov 2008 with shareholders record
filed on: 3rd, November 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 3rd, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 16th Sep 2008 Appointment terminated secretary
filed on: 16th, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 16th Sep 2008 Secretary appointed
filed on: 16th, September 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/08/2008 from kempton house, dysart road grantham lincs NG31 7LE
filed on: 20th, August 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 19th, August 2008
|
accounts |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 17th, June 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 15th, November 2007
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 15th Nov 2007 with shareholders record
filed on: 15th, November 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 15th Nov 2007 with shareholders record
filed on: 15th, November 2007
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 15th, November 2007
|
accounts |
Free Download
(1 page)
|
288b |
On Fri, 12th Oct 2007 Director resigned
filed on: 12th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 12th Oct 2007 Director resigned
filed on: 12th, October 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2006
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2006
|
incorporation |
Free Download
(19 pages)
|