(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, January 2024
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 26th, January 2024
| incorporation
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 5th January 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 19th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 17th May 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 20th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Beech House Chapel Fields Caravan Park Trunch Lane, Chapel St. Leonards Skegness Lincolnshire PE24 5UA. Change occurred on Friday 26th April 2019. Company's previous address: Beech House Chapel Fields Trunch Lane Chapel St. Leonards Skegness Lincolnshire PE24 5UA England.
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 25th April 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 25th April 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 25th April 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 25th April 2019 secretary's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 20th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Saturday 31st December 2016, originally was Wednesday 31st May 2017.
filed on: 16th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 16th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 20th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 20th March 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 20th March 2017.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 20th March 2017
filed on: 20th, March 2017
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th May 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Beech House Chapel Fields Trunch Lane Chapel St. Leonards Skegness Lincolnshire PE24 5UA. Change occurred on Tuesday 14th June 2016. Company's previous address: 50 Breinton Road Hereford HR4 0JX.
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th May 2015
filed on: 25th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 900.00 GBP is the capital in company's statement on Monday 25th May 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th May 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 900.00 GBP is the capital in company's statement on Thursday 22nd May 2014
capital
|
|
(NEWINC) Company registration
filed on: 20th, May 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|