(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to Office 2 Henrith Business Centre Enterprise Way Pinchbeck Spalding PE11 3YR at an unknown date
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 12th January 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th January 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd July 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 12th January 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th January 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office C, 1 Goodison Road Lincs Gateway Business Park Spalding Lincolnshire PE12 6FY England to Office 2, the Henrith Business Centre 3 Enterprise Way Pinchbeck Spalding PE11 3YR on Thursday 12th January 2023
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 22nd July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2 Goodison Road Lincs Gateway Business Park Spalding Lincolnshire PE12 6FY England to Office C, 1 Goodison Road Lincs Gateway Business Park Spalding Lincolnshire PE12 6FY on Friday 25th March 2022
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 27th January 2021 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th January 2021 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 8th December 2020
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 11th January 2021
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Friday 28th September 2018
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 19th September 2018
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Lincs Gateway Business Park Goodison Road Spalding Lincolnshire PE12 6FY England to 2 Goodison Road Lincs Gateway Business Park Spalding Lincolnshire PE12 6FY on Friday 4th May 2018
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Rachel Mayfield Units 1&2 Winsover Centre 14-16 Winsover Road Spalding Lincolnshire PE11 1EJ to 2 Lincs Gateway Business Park Goodison Road Spalding Lincolnshire PE12 6FY on Monday 30th April 2018
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 20th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(9 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 20th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 20th February 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On Saturday 27th December 2014 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 20th February 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(7 pages)
|
(CH01) On Thursday 19th February 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 28th February 2015
filed on: 9th, June 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 24th April 2014 from 27 Kensington Close Holbeach Spalding PE12 7RF United Kingdom
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, February 2014
| incorporation
|
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 20th February 2014
capital
|
|