(AA) Group of companies' accounts made up to May 31, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates January 31, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates January 31, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Group of companies' accounts made up to May 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates January 31, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, November 2021
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079329910003, created on June 16, 2021
filed on: 17th, June 2021
| mortgage
|
Free Download
(30 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, June 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, June 2021
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, June 2021
| resolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 26, 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 26, 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 26, 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 26, 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 26, 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 26, 2021: 1812902.00 GBP
filed on: 26th, May 2021
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to May 31, 2021
filed on: 3rd, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 31, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 11, 2021
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 11, 2021
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to November 30, 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(29 pages)
|
(CH01) On July 22, 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 22, 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 31, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 31, 2020
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to November 30, 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(29 pages)
|
(AD03) Registered inspection location new location: C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR.
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 31, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to November 30, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates February 2, 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Group of companies' accounts made up to November 30, 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates February 2, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Group of companies' accounts made up to November 30, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Group of companies' accounts made up to November 30, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Group of companies' accounts made up to November 30, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on February 4, 2014: 6699.33 GBP
capital
|
|
(AA) Group of companies' accounts made up to November 30, 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(23 pages)
|
(AA01) Previous accounting period shortened from February 28, 2013 to November 30, 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(8 pages)
|
(AP03) Appointment (date: April 18, 2012) of a secretary
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 22nd, March 2012
| resolution
|
Free Download
(22 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, March 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 20th, March 2012
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on March 16, 2012: 6699.33 GBP
filed on: 20th, March 2012
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, March 2012
| mortgage
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2012
| incorporation
|
Free Download
(8 pages)
|