(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Jun 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 23rd May 2023. New Address: Clerk Hill Place Clerk Hill Road Whalley Clitheroe Lancs BB7 9DR. Previous address: 90 Lincoln Road Peterborough PE1 2SP United Kingdom
filed on: 23rd, May 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Dec 2021
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Dec 2021
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 1st Dec 2021 - the day director's appointment was terminated
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Jun 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 17th Jun 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 29th Jun 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Jun 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Jun 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 29th Jun 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Jun 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 22nd Jun 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Jun 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Mon, 8th Jul 2019 secretary's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086949810004, created on Fri, 21st Dec 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 086949810005, created on Fri, 21st Dec 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(51 pages)
|
(AA01) Accounting reference date changed from Wed, 28th Feb 2018 to Fri, 31st Aug 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 22nd Jun 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 22nd Jun 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Jun 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 27th Jun 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Jun 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 27th Jun 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 25th Jun 2018. New Address: 90 Lincoln Road Peterborough PE1 2SP. Previous address: Low Park Barn Aveland Way Aslackby Sleaford Lincolnshire NG34 0HF England
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086949810003, created on Fri, 10th Mar 2017
filed on: 17th, March 2017
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 086949810002, created on Thu, 15th Sep 2016
filed on: 23rd, September 2016
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086949810001, created on Tue, 28th Jun 2016
filed on: 29th, June 2016
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Jun 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 22nd Jun 2016: 100.00 GBP
capital
|
|
(CH03) On Tue, 1st Sep 2015 secretary's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 28th Feb 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 5th Nov 2015. New Address: Low Park Barn Aveland Way Aslackby Sleaford Lincolnshire NG34 0HF. Previous address: 12 Tentercroft Street Lincoln LN57DB
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 18th Sep 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Fri, 19th Jun 2015
filed on: 27th, July 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 18th Sep 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 2nd Oct 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, September 2013
| incorporation
|
|