(CS01) Confirmation statement with no updates Sat, 18th Nov 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Mar 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(21 pages)
|
(PSC05) Change to a person with significant control Mon, 21st Nov 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(21 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, September 2022
| incorporation
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, September 2022
| resolution
|
Free Download
(1 page)
|
(TM01) Wed, 9th Feb 2022 - the day director's appointment was terminated
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thu, 10th Feb 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 9th Feb 2022
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th Dec 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Nov 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Mon, 29th Nov 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th Dec 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Nov 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Nov 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 17th Dec 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Dec 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(20 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, December 2018
| mortgage
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR.
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 18th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(19 pages)
|
(SH01) Capital declared on Sat, 31st Mar 2018: 1200001.00 GBP
filed on: 27th, April 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071936950002, created on Wed, 21st Mar 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Wed, 21st Feb 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, June 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 13th, April 2016
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 29th, March 2016
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 29th, March 2016
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 29th, March 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Thu, 17th Mar 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 18th Mar 2016: 800001.00 GBP
capital
|
|
(SH01) Capital declared on Tue, 3rd Nov 2015: 800001.00 GBP
filed on: 9th, November 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 17th Mar 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 17th Mar 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 17th Mar 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 17th Mar 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 21st, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 17th Mar 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 16th Nov 2012 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, June 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 17th Mar 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 15th Mar 2012 director's details were changed
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 17th Mar 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 7th Dec 2010. Old Address: 31a Cranmore Lane Holbeach Spalding Lincolnshire PE12 7HT United Kingdom
filed on: 7th, December 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|