(AA) Micro company accounts made up to 31st October 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st November 2023. New Address: White Berries Long Street Newport SA42 0TJ. Previous address: 2 Camphill Court Little Casterton Stamford PE9 4BE England
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On 1st November 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st November 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st November 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st November 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st November 2021
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st November 2021
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 7th June 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th June 2022. New Address: 2 Camphill Court Little Casterton Stamford PE9 4BE. Previous address: 15 Victoria Road Stamford PE9 1HB England
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On 7th June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st October 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 20th July 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st July 2017. New Address: 15 15 Victoria Road Stamford Lincolnshire PE9 1HB. Previous address: 4 Greatford Gardens Greatford Stamford Lincolnshire PE9 4PX
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On 20th July 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st July 2017. New Address: 15 Victoria Road Stamford PE9 1HB. Previous address: 15 15 Victoria Road Stamford Lincolnshire PE9 1HB United Kingdom
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 31st October 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 31st October 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 31st October 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st October 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st October 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Greatford Gardens Greatford Stamford Lincolnshire PE9 4PX United Kingdom on 13th September 2012
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 72 Casterton Road Stamford Lincolnshire PE9 2UA United Kingdom on 13th September 2012
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
(CH01) On 1st December 2011 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2011 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Drove House Gubboles Drove Surfleet Lincs PE11 4AU United Kingdom on 5th January 2012
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st October 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st October 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 20th, December 2009
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st October 2009 with full list of members
filed on: 16th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 31st October 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st October 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, October 2008
| incorporation
|
Free Download
(17 pages)
|