(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/04/25
filed on: 27th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 10th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/04/25
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/09/13
filed on: 17th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2021/02/13. New Address: The Eagles, 56 Burton Road Heckington Sleaford Lincolnshire NG34 9QS. Previous address: 39 Church Lane Kirkby-La-Thorpe Sleaford Lincolnshire NG34 9NU
filed on: 13th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 4th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/09/13
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/09/13
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 26th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/09/13
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2018/03/28
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/09/13
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 16th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/09/13
filed on: 24th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 4th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/09/13 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/29
capital
|
|
(CH01) On 2015/09/01 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 12th, June 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2014/09/26 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/10/07. New Address: 39 Church Lane Kirkby-La-Thorpe Sleaford Lincolnshire NG34 9NU. Previous address: 9 Vine Court Billingborough Sleaford Lincolnshire NG34 0QX
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/09/26 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/09/13 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/06
capital
|
|
(AA01) Accounting period extended to 2015/03/31. Originally it was 2014/09/30
filed on: 14th, January 2014
| accounts
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/01
filed on: 14th, January 2014
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/09/30
filed on: 10th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/12/02 from 61 Jasmine Road Rush Green Romford RM7 0WZ
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/12/02.
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/11/01 director's details were changed
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/09/13 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/10/23 from 14 Woodlands Huntingdon Cambridgeshire PE29 6JQ United Kingdom
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
(TM02) 2013/10/23 - the day secretary's appointment was terminated
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
(TM02) 2013/09/15 - the day secretary's appointment was terminated
filed on: 15th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/01/31 - the day director's appointment was terminated
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2013/01/31
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/01/31.
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 2013/01/31 - the day secretary's appointment was terminated
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/09/13 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/11/27 from 7 Cressbrook Drive Great Cambourne Cambridge CB23 6BF United Kingdom
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/09/30
filed on: 27th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/02/15 from 92a Goodmayes Road Ilford Essex IG3 9UU United Kingdom
filed on: 15th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2011/09/30
filed on: 9th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2011/11/02 from 7 Cressbrook Drive Great Cambourne Cambridge Cambridgeshire CB23 6BF England
filed on: 2nd, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/09/13 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2011/11/02 secretary's details were changed
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/11/02 director's details were changed
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/10/26 from 14 Woodlands Hinchingbrooke Park Huntingdon Cambridgeshire PE29 6JQ England
filed on: 26th, October 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, September 2010
| incorporation
|
Free Download
(23 pages)
|