(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Jan 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 24 Peak Hill Cowbit Spalding PE12 6AW England on Tue, 29th Jun 2021 to 18 Horseshoes Way Brampton Huntingdon Cambridgeshire PE28 4TN
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Jan 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 5th Feb 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Warrenne Keep Stamford Lincolnshire PE9 2NX on Tue, 5th Feb 2019 to 24 Peak Hill Cowbit Spalding PE12 6AW
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 2nd Jan 2018
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 12th Jan 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Apr 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Sun, 3rd Apr 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 27 Warrenne Keep Stamford Lincolnshire PE9 2NX England on Fri, 29th May 2015 to 27 Warrenne Keep Stamford Lincolnshire PE9 2NX
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Apr 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 29th May 2015: 100.00 GBP
capital
|
|
(CH01) On Fri, 8th May 2015 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Red Gables Sanders Close Little Stukeley Huntingdon Cambridgeshire PE28 4BX England on Thu, 14th May 2015 to 27 Warrenne Keep Stamford Lincolnshire PE9 2NX
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 14th May 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 12th Sep 2014 director's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 112 Pinchbeck Road Spalding Lincolnshire PE11 1QL on Fri, 12th Sep 2014 to 27 Warrenne Keep Stamford Lincolnshire PE9 2NX
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Apr 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 1st May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Mon, 12th Aug 2013. Old Address: 6 St Nicholas Way Spalding Lincolnshire PE11 3GF England
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 12th Aug 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 12th Aug 2013 secretary's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Apr 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 12th Sep 2012 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 12th Sep 2012 secretary's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 12th Sep 2012. Old Address: Red Gables Sanders Close Little Stukeley Huntingdon Cambridgeshire PE28 4BX United Kingdom
filed on: 12th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Apr 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 13th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Apr 2011
filed on: 29th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Apr 2010
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 3rd Apr 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Mon, 20th Apr 2009 with complete member list
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2008
| incorporation
|
Free Download
(13 pages)
|