(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 13th Jan 2023. New Address: 8 Hereward Place Stamford PE9 2JA. Previous address: 39a St. Marys Street Stamford PE9 2DS England
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 12th Jan 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 26th Jan 2021. New Address: 39a St. Marys Street Stamford PE9 2DS. Previous address: 12 Recreation Ground Road Stamford PE9 1EN England
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 26th Jan 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 26th Jun 2018. New Address: 12 Recreation Ground Road Stamford PE9 1EN. Previous address: 5 Maidenwell Lane Navenby Lincoln LN5 0ED England
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 29th Nov 2017. New Address: 5 Maidenwell Lane Navenby Lincoln LN5 0ED. Previous address: Top Farm High Street Waddington Lincoln LN5 9RF England
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 26th Jan 2016. New Address: Top Farm High Street Waddington Lincoln LN5 9RF. Previous address: C/O Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 4th Oct 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 30th Oct 2015: 101.00 GBP
capital
|
|
(CH01) On Thu, 2nd Jul 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 4th Oct 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 17th Nov 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 4th Oct 2013 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 14th Apr 2014: 101.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 4th Oct 2012 director's details were changed
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 4th Oct 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Wed, 7th Mar 2012 - the day secretary's appointment was terminated
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 4th Oct 2011 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 4th Oct 2010 with full list of members
filed on: 25th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 25th Oct 2010. Old Address: C/O Rm Company Services Limited Invision House Wilbury Way, Hitchin Hertfordshire SG4 0TW
filed on: 25th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 4th Oct 2009 with full list of members
filed on: 8th, October 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 4th Oct 2009 director's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Sun, 4th Oct 2009
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 26th Aug 2009 Secretary appointed
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 26th Aug 2009 Appointment terminated secretary
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 5th, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 4th Nov 2008 with shareholders record
filed on: 4th, November 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Mon, 21st Jan 2008 New secretary appointed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 21st Jan 2008 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 21st Jan 2008 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 21st Jan 2008 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 21st Jan 2008 Secretary resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 21st Jan 2008 Secretary resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 21st Jan 2008 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 21st Jan 2008 New secretary appointed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, October 2007
| resolution
|
Free Download
(14 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, October 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, October 2007
| resolution
|
Free Download
(14 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, October 2007
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2007
| incorporation
|
Free Download
(14 pages)
|