(AA) Total exemption full company accounts data drawn up to December 31, 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Blue Bell House 9 High Street Collyweston Stamford PE9 3PW England to Searson House 8 Searson Close Tallington Stamford Lincolnshire PE9 4RF on March 25, 2024
filed on: 25th, March 2024
| address
|
Free Download
(1 page)
|
(CH01) On March 20, 2024 director's details were changed
filed on: 25th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On March 20, 2024 director's details were changed
filed on: 25th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On March 20, 2024 director's details were changed
filed on: 25th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH03) On March 20, 2024 secretary's details were changed
filed on: 25th, March 2024
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 15, 2023
filed on: 25th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) On November 15, 2023 new director was appointed.
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 29, 2023
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
(AP03) On May 1, 2023 - new secretary appointed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On March 22, 2023 secretary's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) On March 3, 2023 new director was appointed.
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on January 25, 2018
filed on: 14th, February 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, February 2018
| capital
|
Free Download
(2 pages)
|
(AP04) On January 15, 2018 - new secretary appointed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 3 Back Lane Collyweston Stamford Lincolnshire PE9 3PJ to Blue Bell House 9 High Street Collyweston Stamford PE9 3PW on June 2, 2017
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On February 21, 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On February 21, 2017 secretary's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(CH01) On February 21, 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: August 28, 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 28, 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 6th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 8, 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 8, 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On June 9, 2014 new director was appointed.
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On June 5, 2014 - new secretary appointed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 8, 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 8, 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 22, 2012. Old Address: 22 Peterborough Road Wansford Peterborough PE8 6JN United Kingdom
filed on: 22nd, May 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 19, 2012
filed on: 19th, March 2012
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 6th, January 2012
| resolution
|
Free Download
(19 pages)
|
(SH01) Capital declared on December 12, 2011: 2.00 GBP
filed on: 6th, January 2012
| capital
|
Free Download
(4 pages)
|
(CH01) On November 16, 2011 director's details were changed
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On November 16, 2011 director's details were changed
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On November 16, 2011 director's details were changed
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On November 16, 2011 director's details were changed
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 9, 2011. Old Address: 1 Park Row Leeds LS1 5AB United Kingdom
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
(CH01) On November 9, 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On November 9, 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On November 7, 2011 new director was appointed.
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 11, 2011
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 11, 2011
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) On August 11, 2011 new director was appointed.
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2011
| incorporation
|
Free Download
(32 pages)
|