(AD01) Registered office address changed from Elmslae House Tinwell Road Stamford Lincolnshire PE9 2SD England to Bcs House Pinfold Road Bourne PE10 9HT on October 16, 2023
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On October 16, 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to August 31, 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 27, 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on July 4, 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on December 24, 2015
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 25, 2014
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
(AP03) On December 25, 2015 - new secretary appointed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, April 2016
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 24, 2015
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 24, 2015
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kellaways Main Street Tinwell Stamford Lincolnshire PE9 3UD to Elmslae House Tinwell Road Stamford Lincolnshire PE9 2SD on March 23, 2016
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AP03) On December 24, 2015 - new secretary appointed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 27, 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on May 12, 2015: 200.00 GBP
capital
|
|
(TM01) Director appointment termination date: September 24, 2014
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 27, 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(12 pages)
|
(SH01) Capital declared on May 8, 2014: 200.00 GBP
capital
|
|
(AD03) Register(s) moved to registered inspection location
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) On May 7, 2014 new director was appointed.
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2014 new director was appointed.
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 6th, January 2014
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 12, 2013: 190.00 GBP
filed on: 4th, October 2013
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, October 2013
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 27, 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a small company made up to August 31, 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(7 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on May 30, 2012 - 184.00 GBP
filed on: 30th, May 2012
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 27, 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(8 pages)
|
(CH01) On May 3, 2010 director's details were changed
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On May 3, 2010 director's details were changed
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to August 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(7 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on April 27, 2012 - 184.00 GBP
filed on: 27th, April 2012
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 18th, April 2012
| resolution
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 18th, April 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 27, 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from April 30, 2010 to August 31, 2010
filed on: 11th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 13, 2010. Old Address: Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE United Kingdom
filed on: 13th, July 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 21, 2010. Old Address: Houghton Road Invicta Works Grantham NG31 6JE
filed on: 21st, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 27, 2010 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On April 27, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 22, 2009: 200.00 GBP
filed on: 4th, February 2010
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 22, 2009: 200.00 GBP
filed on: 4th, February 2010
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 20th, January 2010
| resolution
|
Free Download
(22 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, January 2010
| capital
|
Free Download
(2 pages)
|
(288a) On September 23, 2009 Director appointed
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 2, 2009 Director appointed
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2009
| incorporation
|
Free Download
(19 pages)
|