(AD01) New registered office address 11a Bond Street Court Spalding PE11 1EH. Change occurred on 2023-10-19. Company's previous address: Glen House Northgate Pinchbeck Spalding Lincolnshire PE11 3SE England.
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-05-01
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-05-01
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-05-02
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-07-04
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-04
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-04
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-07-04
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 25th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2019-07-31 to 2019-06-30
filed on: 23rd, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-04
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 10th, April 2019
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2018-07-01
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-07-04
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2018-07-01
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-12
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-02-05
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Glen House Northgate Pinchbeck Spalding Lincolnshire PE11 3SE. Change occurred on 2017-09-21. Company's previous address: 30 st Giles Oxford OX1 3LE.
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-12
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-12
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-05-12: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-11
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2015-10-20
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 30 st Giles Oxford OX1 3LE. Change occurred on 2015-11-12. Company's previous address: 30 st. Giles Oxford OX1 3LE.
filed on: 12th, November 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-10-20
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-10-20
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-10-20
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 13th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2015-03-31 (was 2015-07-31).
filed on: 7th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-11
filed on: 25th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 9th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-11
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-05-02: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 22 Napier Avenue London SW6 3PT England on 2014-04-07
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2013-04-30 to 2013-03-31
filed on: 26th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-11
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 11th, April 2012
| incorporation
|
Free Download
(7 pages)
|