(CS01) Confirmation statement with no updates Friday 15th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Friday 31st March 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 31st March 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Sunday 15th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 28th August 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th October 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 10th October 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Collyweston Heritage Centre Main Road Collyweston Stamford Lincolnshire PE9 3PQ. Change occurred on Thursday 10th October 2019. Company's previous address: Collyweston Heritage Centre Main Road Collyweston Stamford Lincolnshire PE9 3PQ England.
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 28th August 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th October 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 31st May 2019
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 15th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(16 pages)
|
(PSC05) Change to a person with significant control Monday 23rd April 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Collyweston Heritage Centre Main Road Collyweston Stamford Lincolnshire PE9 3PQ. Change occurred on Monday 23rd April 2018. Company's previous address: 310 Wellingborough Road Northampton Northamptonshire NN1 4EP England.
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 15th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 16th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 16th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st March 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Thursday 15th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(11 pages)
|
(CH01) Director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st August 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st August 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 5th August 2016 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th July 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 310 Wellingborough Road Northampton Northamptonshire NN1 4EP. Change occurred on Tuesday 5th July 2016. Company's previous address: 1B Vitas Business Centre Fengate Peterborough PE1 5XG.
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st April 2016.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, March 2016
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 15th December 2015
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th September 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Sunday 31st May 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 31st May 2015.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Wednesday 30th September 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 16th July 2015.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 31st May 2015.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th September 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 11th September 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 31st October 2013 from 10a Cumberland Gardens Castle Bytham Grantham NG33 4SQ United Kingdom
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th September 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 18th September 2013
capital
|
|
(NEWINC) Company registration
filed on: 6th, September 2012
| incorporation
|
Free Download
(50 pages)
|