(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 9th May 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 18 Northgate Sleaford Lincolnshire NG34 7BJ at an unknown date
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st July 2020
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st July 2020
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 15th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 15th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th May 2018
filed on: 1st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 15th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st May 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd June 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th May 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th June 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 065943070005 in full
filed on: 28th, November 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th May 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 15th May 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 065943070005
filed on: 22nd, May 2013
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 15th May 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 15th May 2011 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 15th May 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(5 pages)
|
(TM01) 13th November 2009 - the day director's appointment was terminated
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 15th June 2009 with shareholders record
filed on: 15th, June 2009
| annual return
|
Free Download
(4 pages)
|
(88(2)) Alloted 150 shares from 27th January 2009 to 27th January 2009. Value of each share 1 gbp, total number of shares: 950.
filed on: 25th, March 2009
| capital
|
Free Download
(2 pages)
|
(88(2)) Alloted 150 shares from 27th January 2009 to 27th January 2009. Value of each share 1 gbp, total number of shares: 151.
filed on: 25th, March 2009
| capital
|
Free Download
(2 pages)
|
(88(2)) Alloted 649 shares from 27th January 2009 to 27th January 2009. Value of each share 1 gbp, total number of shares: 800.
filed on: 25th, March 2009
| capital
|
Free Download
(2 pages)
|
(88(2)) Alloted 50 shares from 27th January 2009 to 27th January 2009. Value of each share 1 gbp, total number of shares: 1000.
filed on: 25th, March 2009
| capital
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 12th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, February 2009
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 10th, February 2009
| mortgage
|
Free Download
(7 pages)
|
(288a) On 7th February 2009 Director appointed
filed on: 7th, February 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, February 2009
| resolution
|
Free Download
(18 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(288a) On 4th June 2008 Director appointed
filed on: 4th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 4th June 2008 Secretary appointed
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 3rd June 2008 Appointment terminated director
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 3rd June 2008 Appointment terminated secretary
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, May 2008
| incorporation
|
Free Download
(19 pages)
|