(SH01) Statement of Capital on 8th January 2024: 386648.10 GBP
filed on: 2nd, February 2024
| capital
|
Free Download
(10 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On 11th May 2023 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th May 2023 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 14th, March 2023
| resolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, November 2022
| incorporation
|
Free Download
(46 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, November 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 22nd, November 2022
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 21/09/22
filed on: 22nd, September 2022
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 22nd, September 2022
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 22nd September 2022: 385431.00 GBP
filed on: 22nd, September 2022
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 22nd, September 2022
| capital
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2nd April 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2nd April 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 3rd April 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 4th April 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th March 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 24th August 2015. New Address: 29 Pillings Road Oakham Rutland LE15 6QF. Previous address: 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF
filed on: 24th, August 2015
| address
|
Free Download
(2 pages)
|
(TM01) 1st August 2015 - the day director's appointment was terminated
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th March 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 9th April 2015: 1541722.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AP03) New secretary appointment on 23rd July 2014
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd July 2014 - the day director's appointment was terminated
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(TM02) 23rd July 2014 - the day secretary's appointment was terminated
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th March 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 7th May 2014: 1541722.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On 8th May 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th March 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(8 pages)
|
(CH03) On 12th December 2012 secretary's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th December 2012 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2nd April 2013
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 2nd April 2013 - the day secretary's appointment was terminated
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 12th June 2012
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 7th June 2012
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM02) 7th June 2012 - the day secretary's appointment was terminated
filed on: 7th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th March 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 31st March 2011: 1541722.00 GBP
filed on: 14th, September 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th July 2011
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th March 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Osborne House Mareham Le Fen Boston Lincolnshire PE22 7RW on 26th July 2010
filed on: 26th, July 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 27th March 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 18th, September 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 8th April 2009 with shareholders record
filed on: 8th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 16th, January 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 8th April 2008 with shareholders record
filed on: 8th, April 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 03/09/07 from: hambleton lodge farm, ketton road, hambleton oakham leicestershire LE15 8TH
filed on: 3rd, September 2007
| address
|
Free Download
(1 page)
|
(288b) On 3rd September 2007 Secretary resigned
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 3rd September 2007 New secretary appointed
filed on: 3rd, September 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 27th March 2006. Value of each share 1 £.
filed on: 26th, April 2007
| capital
|
Free Download
(2 pages)
|
(363a) Annual return up to 11th April 2007 with shareholders record
filed on: 11th, April 2007
| annual return
|
Free Download
(3 pages)
|
(288b) On 11th April 2007 Secretary resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 11th April 2007 New secretary appointed
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 5th July 2006 New secretary appointed
filed on: 5th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 1st June 2006 Secretary resigned
filed on: 1st, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 12th April 2006 New director appointed
filed on: 12th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 12th April 2006 New secretary appointed;new director appointed
filed on: 12th, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 6th April 2006 Secretary resigned
filed on: 6th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On 6th April 2006 Director resigned
filed on: 6th, April 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, March 2006
| incorporation
|
Free Download
(17 pages)
|