(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Glengad Cottage Eagle Road Spalford Newark Nottinghamshire NG23 7HA England to 112 - 113 High Street Lincoln LN5 7PY on Thursday 24th February 2022
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 10th February 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 10th February 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 10th February 2022.
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 28th June 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th June 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 28th June 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 10th November 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th June 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Friday 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th June 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 28th June 2016 with full list of members
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The Bungalow Eagle Road Spalford Newark Nottinghamshire NG23 7HA England to Glengad Cottage Eagle Road Spalford Newark Nottinghamshire NG23 7HA on Tuesday 19th January 2016
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Marjorie Avenue Lincoln LN6 7SD to The Bungalow Eagle Road Spalford Newark Nottinghamshire NG23 7HA on Monday 4th January 2016
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 28th June 2015 with full list of members
filed on: 5th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 28th June 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 10th July 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 28th June 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 28th June 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 1st May 2012
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, June 2011
| incorporation
|
Free Download
(8 pages)
|