(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 14, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 18 Northgate Sleaford Lincolnshire NG34 7BJ to 5 Tower View Grantham Road Sleaford NG34 7TE on September 29, 2022
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 14, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 14, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 22, 2020 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On January 4, 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On December 18, 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On December 18, 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 10, 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 14, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 14, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 24, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 3, 2017 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 3, 2017 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 12, 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 24, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 29, 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 24, 2016 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On January 21, 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 24, 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 25, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 24, 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to June 24, 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 24, 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2012 to April 30, 2012
filed on: 27th, July 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2011
| incorporation
|
Free Download
(9 pages)
|