(AP01) On December 31, 2023 new director was appointed.
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On September 15, 2021 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 29 Amelia Wood Way Grimoldby Louth Lincolnshire LN11 8GJ. Change occurred on January 26, 2022. Company's previous address: Eastfield Farm Cottage Manby Road Louth Lincolnshire LN11 8XG United Kingdom.
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Eastfield Farm Cottage Manby Road Louth Lincolnshire LN11 8XG. Change occurred on November 20, 2018. Company's previous address: Unit 2 Davis House Manby Park, Louth Lincolnshire British LN11 8UT.
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 27, 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 15, 2016: 6.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 26, 2015: 6.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on May 27, 2014
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2014
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On October 7, 2013 new director was appointed.
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on September 26, 2013
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 26, 2013
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2012
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on August 2, 2011. Old Address: 3 Garrod House Manby Business Park, Manby Louth Lincolnshire LN11 8UT British
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2011
filed on: 20th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2010
filed on: 3rd, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 19, 2009 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 12th, May 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 29th, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to January 27, 2009 - Annual return with full member list
filed on: 27th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On January 15, 2009 Appointment terminated director
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/02/2008 from 3 ailby cottage, ailsby alford lincolnshire LN13 0EE
filed on: 27th, February 2008
| address
|
Free Download
(1 page)
|
(288a) On February 12, 2008 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 12, 2008 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 12, 2008 New secretary appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 12, 2008 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 12, 2008 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 12, 2008 New secretary appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 12, 2008 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 12, 2008 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 15, 2008 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 15, 2008 Director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 15, 2008 Director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 15, 2008 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2008
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2008
| incorporation
|
Free Download
(9 pages)
|