(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On Fri, 16th Apr 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, September 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 9th Jan 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 14th Sep 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Sep 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Apr 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Apr 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 11th Apr 2016: 10.00 GBP
capital
|
|
(AD01) Change of registered address from Fairfield Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS on Tue, 22nd Sep 2015 to Castle Way Fairfield Industrial Estate Louth Lincolnshire LN11 0YZ
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 065532960002, created on Thu, 18th Jun 2015
filed on: 20th, June 2015
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 065532960001, created on Thu, 7th May 2015
filed on: 7th, May 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Apr 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Apr 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 9th Apr 2014: 10.00 GBP
capital
|
|
(CH01) On Thu, 6th Mar 2014 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Apr 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Apr 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Apr 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sat, 2nd Apr 2011 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 9th, July 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Apr 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 2nd Apr 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Apr 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 14th Apr 2010. Old Address: Office 4 Fairfield Enterprise Centre, Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 12th, June 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 14th, April 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 14th Apr 2009 with complete member list
filed on: 14th, April 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/04/2009 from office 4 fairfield enterprise centre lincoln way fairfield industrial estate louth lincolnshire LN11 0LS
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 12th, December 2008
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 27th, November 2008
| resolution
|
Free Download
(11 pages)
|
(288a) On Fri, 21st Nov 2008 Director appointed
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 9th Jun 2008 Appointment terminated secretary
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 29th Apr 2008 Director appointed
filed on: 29th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 22nd Apr 2008 Secretary appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/04/2008 from 23 charles street louth lincolnshire LN11 0LB united kingdom
filed on: 22nd, April 2008
| address
|
Free Download
(1 page)
|
(288b) On Thu, 10th Apr 2008 Appointment terminated secretary
filed on: 10th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 10th Apr 2008 Appointment terminated director
filed on: 10th, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 7th, April 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2008
| incorporation
|
Free Download
(6 pages)
|