(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2024
filed on: 25th, April 2025
| accounts
|
Free Download
(5 pages)
|
(CH03) On Wed, 1st Jan 2025 secretary's details were changed
filed on: 11th, March 2025
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 2nd, July 2024
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 1st Apr 2024 director's details were changed
filed on: 13th, May 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Apr 2024 director's details were changed
filed on: 13th, May 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Apr 2024 director's details were changed
filed on: 9th, May 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Apr 2024 director's details were changed
filed on: 9th, May 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Apr 2024 director's details were changed
filed on: 7th, May 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Apr 2024 director's details were changed
filed on: 7th, May 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 7th May 2024. New Address: Apartment 24 44 Greetwell Gate Lincoln Lincolnshire LN2 4GG. Previous address: Apartment 26 44 Greetwell Gate Lincoln Lincolnshire LN2 4GG England
filed on: 7th, May 2024
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Apr 2024 director's details were changed
filed on: 7th, May 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Apr 2024 director's details were changed
filed on: 7th, May 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 3rd May 2024. New Address: Apartment 26 44 Greetwell Gate Lincoln Lincolnshire LN2 4GG. Previous address: Apt 24 Greetwell Gate Lincoln LN2 4GG England
filed on: 3rd, May 2024
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Apr 2024 director's details were changed
filed on: 3rd, May 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Apr 2024 director's details were changed
filed on: 3rd, May 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Apr 2024 director's details were changed
filed on: 3rd, May 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Apr 2024 director's details were changed
filed on: 3rd, May 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 9th Nov 2022. New Address: Apt 24 Greetwell Gate Lincoln LN2 4GG. Previous address: Apt 1 44 Greetwell Gate Lincoln Lincolnshire LN2 4GG
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 25th Oct 2022 new director was appointed.
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 25th Oct 2022 new director was appointed.
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Sat, 22nd Oct 2022 - the day secretary's appointment was terminated
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 25th Oct 2022
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 29th Apr 2022 - the day director's appointment was terminated
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 29th Jan 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 29th Jan 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 6th Feb 2015: 31.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Sun, 31st Aug 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 29th Jan 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 29th Jan 2013 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Aug 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Aug 2011 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 8th, October 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Aug 2010 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On Sun, 25th Jul 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Aug 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 26th Aug 2009 with shareholders record
filed on: 26th, August 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 26th Sep 2008 with shareholders record
filed on: 26th, September 2008
| annual return
|
Free Download
(10 pages)
|
(287) Registered office changed on 02/07/2008 from 17 st. Peters gate nottingham NG1 2JF
filed on: 2nd, July 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 17th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 2nd Jun 2008 Appointment terminated secretary
filed on: 2nd, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 16th May 2008 Director appointed
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 16th May 2008 Director and secretary appointed
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 8th, April 2008
| accounts
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Tue, 9th Oct 2007. Value of each share 1 £, total number of shares: 2.
filed on: 18th, February 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Tue, 9th Oct 2007. Value of each share 1 £, total number of shares: 2.
filed on: 18th, February 2008
| capital
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 19th Sep 2007 with shareholders record
filed on: 19th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 19th Sep 2007 with shareholders record
filed on: 19th, September 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 13th, April 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 13th, April 2007
| accounts
|
Free Download
(2 pages)
|
(288a) On Tue, 10th Oct 2006 New secretary appointed
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 10th Oct 2006 New secretary appointed
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 10th Oct 2006 Secretary resigned
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 10th Oct 2006 with shareholders record
filed on: 10th, October 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 10th Oct 2006 with shareholders record
filed on: 10th, October 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On Tue, 10th Oct 2006 Secretary resigned
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/08/06 from: 44 greetwell gate lincoln lincolnshire LN2 4GG
filed on: 25th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/08/06 from: 44 greetwell gate lincoln lincolnshire LN2 4GG
filed on: 25th, August 2006
| address
|
Free Download
(1 page)
|
(288a) On Tue, 21st Mar 2006 New secretary appointed
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 21st Mar 2006 Secretary resigned
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 21st Mar 2006 New secretary appointed
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 21st Mar 2006 Secretary resigned
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 22nd Sep 2005 Director resigned
filed on: 22nd, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 22nd Sep 2005 Secretary resigned
filed on: 22nd, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 22nd Sep 2005 Secretary resigned
filed on: 22nd, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 22nd Sep 2005 New secretary appointed
filed on: 22nd, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 22nd Sep 2005 Director resigned
filed on: 22nd, September 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/09/05 from: the old rectory, hawerby grimsby north east lincs DN36 5PX
filed on: 22nd, September 2005
| address
|
Free Download
(1 page)
|
(288a) On Thu, 22nd Sep 2005 New secretary appointed
filed on: 22nd, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 22nd Sep 2005 New director appointed
filed on: 22nd, September 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/09/05 from: the old rectory, hawerby grimsby north east lincs DN36 5PX
filed on: 22nd, September 2005
| address
|
Free Download
(1 page)
|
(288a) On Thu, 22nd Sep 2005 New director appointed
filed on: 22nd, September 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2005
| incorporation
|
Free Download
(16 pages)
|