(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Jun 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 21st Aug 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 2a Centurion Court Roman Bank Bourne PE10 9LR England on Fri, 21st Oct 2022 to Unit 1 Centurion Court Roman Bank Bourne PE10 9LR
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 23rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 7th Jun 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 133 Beech Avenue Bourne Lincolnshire PE10 9RB on Wed, 9th Jun 2021 to Unit 2a Centurion Court Roman Bank Bourne PE10 9LR
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 7th Jun 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069297260002, created on Thu, 24th Dec 2020
filed on: 29th, December 2020
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jun 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Jun 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 17th Jun 2016: 2.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Fri, 5th Feb 2016
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jan 2016 new director was appointed.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Jun 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069297260001, created on Fri, 9th Jan 2015
filed on: 20th, January 2015
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Jun 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 3rd Jul 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 1st Jul 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Jun 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 8th Jul 2013. Old Address: 26 Saxon Way Bourne Lincolnshire PE10 9QX England
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 14th Sep 2012 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 14th Sep 2012. Old Address: 13 Cowslip Crescent Bourne Lincolnshire PE10 0GE England
filed on: 14th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Jun 2012
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 30th Aug 2012. Old Address: Willoughby House 2 Broad Street Stamford Lincs PE9 1PB United Kingdom
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 10th Jun 2012 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 26th Jan 2012
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 25th Jan 2012
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 7th Jul 2011 director's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Jul 2011 director's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Jun 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Jun 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On Mon, 22nd Jun 2009 Director appointed
filed on: 22nd, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 22nd Jun 2009 Appointment terminated director
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 22nd, June 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Mon, 22nd Jun 2009 Director appointed
filed on: 22nd, June 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2009
| incorporation
|
Free Download
(15 pages)
|