(CS01) Confirmation statement with no updates February 22, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 19, 2023 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 22, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 27, 2023 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 30, 2021: 101.00 GBP
filed on: 22nd, February 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 22, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 4, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 27, 2021: 101.00 GBP
filed on: 6th, September 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, September 2021
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 3rd, September 2021
| incorporation
|
Free Download
(12 pages)
|
(AP01) On June 1, 2021 new director was appointed.
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 7, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 7, 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 7, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 7, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 69 Belton Lane Grantham Lincolnshire NG31 9HJ to C/O Streets Accountants Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR on May 10, 2017
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On May 10, 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 7, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 7, 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 12, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Tattershall House 19 St Catherines Road Grantham Lincs NG31 6TT to 69 Belton Lane Grantham Lincolnshire NG31 9HJ on March 5, 2015
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 7, 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 7, 2014: 2.00 GBP
capital
|
|
(AR01) Annual return made up to March 26, 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 27, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 26, 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 12, 2012. Old Address: the Brambles Grantham Road Old Somerby Grantham Lincs NG33 4AB
filed on: 12th, November 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: November 1, 2012
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2012 new director was appointed.
filed on: 1st, November 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 26, 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 26, 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 7th, September 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 26, 2010 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to May 31, 2010
filed on: 13th, April 2010
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/2010 to 28/02/2010
filed on: 28th, August 2009
| accounts
|
Free Download
(1 page)
|
(288a) On June 8, 2009 Director appointed
filed on: 8th, June 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2009
| incorporation
|
Free Download
(17 pages)
|