(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 28th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 30th September 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Thursday 28th April 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sunday 21st March 2021
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 20th December 2021
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 20th December 2021
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 20th December 2021
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 20th December 2021
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Sunday 21st March 2021
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 28th April 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address The Windmill Grantham Road Wellingore Lincoln LN5 0HH. Change occurred on Tuesday 16th March 2021. Company's previous address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR.
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 16th March 2021) of a secretary
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 16th March 2021
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 28th April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th April 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th April 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th August 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 23rd April 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 28th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sunday 23rd April 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 23rd April 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st May 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st May 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
(SH01) 132796.00 GBP is the capital in company's statement on Tuesday 5th May 2015
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd April 2015
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) 132796.00 GBP is the capital in company's statement on Thursday 30th April 2015
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th April 2015
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) 132796.00 GBP is the capital in company's statement on Thursday 30th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd April 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 132698.00 GBP is the capital in company's statement on Monday 20th May 2013
filed on: 7th, April 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 14th June 2013.
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 14th June 2013.
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 14th June 2013.
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 14th June 2013.
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 22nd May 2013.
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 132698.00 GBP is the capital in company's statement on Wednesday 3rd April 2013
filed on: 22nd, May 2013
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 22nd May 2013
filed on: 22nd, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 22nd May 2013
filed on: 22nd, May 2013
| officers
|
Free Download
(1 page)
|
(SH01) 214026.00 GBP is the capital in company's statement on Wednesday 3rd April 2013
filed on: 22nd, May 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 3rd, April 2013
| incorporation
|
Free Download
(22 pages)
|