(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Estate Office Thorpe Farm Thorpe Lincolnshire LN11 0SB. Change occurred on January 11, 2022. Company's previous address: Estate Office, South Elkington Louth Lincolnshire LN11 0RY.
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 30, 2014
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2015
filed on: 23rd, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 23, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on February 11, 2014
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 11, 2014: 10.00 GBP
capital
|
|
(AP03) Appointment (date: February 11, 2014) of a secretary
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2013
filed on: 25th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2012
filed on: 30th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2011
filed on: 28th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 25th, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 19, 2010 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2010
filed on: 22nd, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 3rd, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to January 23, 2009 - Annual return with full member list
filed on: 23rd, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 18th, September 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to January 28, 2008 - Annual return with full member list
filed on: 28th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to January 28, 2008 - Annual return with full member list
filed on: 28th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 30th, October 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 30th, October 2007
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 15/02/07 from: estate office the hall south elkington louth lincolnshire LN11 0RY
filed on: 15th, February 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to February 15, 2007 - Annual return with full member list
filed on: 15th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 15, 2007 - Annual return with full member list
filed on: 15th, February 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/02/07 from: estate office the hall south elkington louth lincolnshire LN11 0RY
filed on: 15th, February 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 6th, November 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 6th, November 2006
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/01/06 to 31/12/05
filed on: 15th, September 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/06 to 31/12/05
filed on: 15th, September 2006
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, April 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, April 2006
| officers
|
Free Download
(1 page)
|
(363a) Period up to April 5, 2006 - Annual return with full member list
filed on: 5th, April 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to April 5, 2006 - Annual return with full member list
filed on: 5th, April 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On March 23, 2006 New secretary appointed
filed on: 23rd, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 23, 2006 Secretary resigned
filed on: 23rd, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 23, 2006 Secretary resigned
filed on: 23rd, March 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/03/06 from: dutton moore chartered accountants driffield business centre skerne road driffield east yorkshire YO25 6EF
filed on: 23rd, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/03/06 from: dutton moore chartered accountants driffield business centre skerne road driffield east yorkshire YO25 6EF
filed on: 23rd, March 2006
| address
|
Free Download
(1 page)
|
(288a) On March 23, 2006 New secretary appointed
filed on: 23rd, March 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/07/05 from: 1 stone king court marlborough wiltshire SN8 4PQ
filed on: 27th, July 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/07/05 from: 1 stone king court marlborough wiltshire SN8 4PQ
filed on: 27th, July 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2005
| incorporation
|
Free Download
(17 pages)
|