(CS01) Confirmation statement with no updates Monday 4th March 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(13 pages)
|
(MR04) Charge 089211810005 satisfaction in full.
filed on: 13th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089211810004 satisfaction in full.
filed on: 13th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089211810001 satisfaction in full.
filed on: 13th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089211810002 satisfaction in full.
filed on: 13th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089211810003 satisfaction in full.
filed on: 13th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 4th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Friday 6th January 2023
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 4th March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Wednesday 10th November 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(AP03) On Wednesday 10th November 2021 - new secretary appointed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th March 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On Monday 11th January 2021 - new secretary appointed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 089211810005, created on Monday 24th August 2020
filed on: 25th, August 2020
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 12th February 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089211810004, created on Tuesday 17th December 2019
filed on: 19th, December 2019
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 089211810003, created on Thursday 20th June 2019
filed on: 27th, June 2019
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 4th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(15 pages)
|
(PSC04) Change to a person with significant control Friday 14th September 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 14th September 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 14th September 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 14th September 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 4th March 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 3 Foundry Road Stamford Lincolnshire PE9 2PY England to Meadow Park Industrial Estate Bourne Road Essendine Stamford PE9 4LT on Thursday 1st February 2018
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089211810002, created on Friday 27th October 2017
filed on: 31st, October 2017
| mortgage
|
Free Download
(39 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 4th March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 7th December 2016
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 7th December 2016
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 089211810001, created on Tuesday 29th November 2016
filed on: 29th, November 2016
| mortgage
|
Free Download
(43 pages)
|
(AR01) Annual return made up to Friday 4th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 30th March 2016.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Zeeco House Annexxe Casterton Lane Tinwell Stamford Lincolnshire PE9 3UQ to Unit 3 Foundry Road Stamford Lincolnshire PE9 2PY on Monday 4th April 2016
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 30th March 2016.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th October 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 28th October 2015.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 4th March 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Zeeco House Casterton Lane Tinwell Stamford Lincolnshire PE9 3UQ England to Zeeco House Annexxe Casterton Lane Tinwell Stamford Lincolnshire PE9 3UQ on Wednesday 25th March 2015
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 86 Tinwell Road Stamford Lincolnshire PE9 2SD United Kingdom to Zeeco House Casterton Lane Tinwell Stamford Lincolnshire PE9 3UQ on Tuesday 29th July 2014
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, March 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 4th March 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|