(CH01) On 28th February 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH03) On 28th February 2024 secretary's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 28th February 2024. New Address: Manor Farm Church Lane Creeton Grantham NG33 4QB. Previous address: The Old Byre, Elderwood Farm, Bottom Street Witham-on-the-Hill Bourne Lincolnshire PE10 0JS
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th December 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 15th December 2021
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 15th December 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th December 2019
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th December 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 1st December 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st December 2016 secretary's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd December 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 15th December 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 1st December 2014
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 1st December 2014 - the day secretary's appointment was terminated
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 15th January 2015. New Address: The Old Byre, Elderwood Farm, Bottom Street Witham-on-the-Hill Bourne Lincolnshire PE10 0JS. Previous address: Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 15th December 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 15th December 2012 with full list of members
filed on: 28th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 15th December 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 15th December 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 14th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th December 2009 with full list of members
filed on: 31st, December 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 6th, January 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, December 2008
| incorporation
|
Free Download
(13 pages)
|