(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control January 2, 2024
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 5, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, January 2024
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, January 2024
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, January 2024
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 5, 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 5, 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 24th, January 2021
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control November 16, 2017
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 5, 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 1st, March 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates January 5, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 060424850003, created on April 10, 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 060424850002, created on January 28, 2019
filed on: 29th, January 2019
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates January 5, 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 27, 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On November 27, 2018 secretary's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 27, 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 27, 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 27, 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR.
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
(AD02) New sail address C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR. Change occurred at an unknown date. Company's previous address: C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England.
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 5, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CH03) On March 22, 2017 secretary's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On March 22, 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 5, 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2016
filed on: 6th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 6, 2016: 250.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2015
filed on: 6th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 060424850001, created on August 7, 2014
filed on: 9th, August 2014
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2014
filed on: 6th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 6, 2014: 250.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2013
filed on: 7th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on May 11, 2012. Old Address: Decoy Farm, Postland Road Crowland Peterborough Lincolnshire PE6 0LX
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2012
filed on: 10th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 18th, March 2011
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 18th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2011
filed on: 18th, January 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 17, 2010: 151.00 GBP
filed on: 28th, June 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, June 2010
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2010
filed on: 5th, January 2010
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to January 6, 2009 - Annual return with full member list
filed on: 6th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 4th, November 2008
| accounts
|
Free Download
(8 pages)
|
(225) Prev ext from 31/01/2008 to 30/06/2008
filed on: 29th, February 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to February 6, 2008 - Annual return with full member list
filed on: 6th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 6, 2008 - Annual return with full member list
filed on: 6th, February 2008
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2007
| incorporation
|
|