(AA) Full accounts data made up to 2023-03-31
filed on: 9th, October 2023
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 6th, October 2022
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 26th, August 2021
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to 2020-03-31
filed on: 16th, September 2020
| accounts
|
Free Download
(22 pages)
|
(AA) Group of companies' accounts made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(28 pages)
|
(AD01) New registered office address Collyweston Heritage Centre Main Road Collyweston Stamford Lincolnshire PE9 3PQ. Change occurred on 2019-10-10. 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 2019-10-10 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-10-01 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-10-10 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-08-28 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-08-28 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-08-28 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-05-31
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-05-31
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2018-03-31
filed on: 11th, October 2018
| accounts
|
Free Download
(24 pages)
|
(AD01) New registered office address Collyweston Heritage Centre Main Road Collyweston Stamford Lincolnshire PE9 3PQ. Change occurred on 2018-04-23. Company's previous address: 310 Wellingborough Road Northampton Northamptonshire NN1 4EP England.
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-03-31
filed on: 20th, September 2017
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 082034150002, created on 2017-08-31
filed on: 2nd, September 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 082034150001, created on 2017-07-31
filed on: 4th, August 2017
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 1st, November 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2016-08-01 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-08-01 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-08-01 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) On 2016-08-05 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-08-05 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-01-01 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-08-05 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-07-12 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-07-12 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 2016-07-05. 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 was appointed on 2016-04-01
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2015-09-30 (was 2016-03-31).
filed on: 15th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-15
filed on: 15th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-12-15: 1000.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-11-11
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed messenger design LTDcertificate issued on 12/11/15
filed on: 12th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-11-11
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-05
filed on: 7th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-07-05: 1000.00 GBP
filed on: 22nd, July 2015
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-09-30
filed on: 29th, May 2015
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-04-01: 100.00 GBP
filed on: 14th, April 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-01-31
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-01-31
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-01-31
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-05
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-11: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-09-30
filed on: 2nd, May 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10a Cumberland Gardens Castle Bytham Grantham NG33 4SQ United Kingdom on 2013-10-31
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-05
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-09-10: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 5th, September 2012
| incorporation
|
Free Download
(50 pages)
|