(AA) Group of companies' accounts made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 2023-02-11
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2022-02-11
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite C, Unex House Bourges Boulevard Peterborough PE1 1NG England to Fridaybridge Farm Camp 173 March Road Fridaybridge Wisbech Cambs PE14 0LR on 2021-09-24
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2020-11-30
filed on: 24th, August 2021
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 2021-02-11
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2019-11-30
filed on: 28th, July 2020
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 2020-02-11
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2018-11-30
filed on: 5th, September 2019
| accounts
|
Free Download
(35 pages)
|
(PSC04) Change to a person with significant control 2019-01-18
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-01-18 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-11
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincolnshire DN31 3ER England to Suite C, Unex House Bourges Boulevard Peterborough PE1 1NG on 2019-01-18
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2017-11-30
filed on: 4th, September 2018
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 2018-02-11
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2016-11-30
filed on: 5th, September 2017
| accounts
|
Free Download
(27 pages)
|
(MR01) Registration of charge 068168090001, created on 2017-07-16
filed on: 4th, August 2017
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017-02-11
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2015-12-31
filed on: 12th, September 2016
| accounts
|
Free Download
(27 pages)
|
(AA01) Current accounting period shortened from 2016-12-31 to 2016-11-30
filed on: 1st, September 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-07-29
filed on: 29th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Previous accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 21st, June 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Kirtons Close Walpole St Andrew Wisbech Cambridgeshire PE14 7LG to 107 Cleethorpe Road Grimsby N E Lincolnshire DN31 3ER on 2016-05-03
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-11 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-08: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 23rd, November 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-07-23
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-07-23
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-02-11 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 9th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-02-11 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-03-31
filed on: 23rd, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-02-11 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 13th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-02-11 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 21st, June 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-02-11 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 13th, October 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2010-01-01 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-02-11 with full list of members
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2010-02-28 to 2010-03-31
filed on: 25th, February 2010
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, February 2009
| incorporation
|
Free Download
(10 pages)
|