(CS01) Confirmation statement with no updates Sat, 27th May 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th May 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control Fri, 5th Jun 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Jun 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 27th May 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 13th, April 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sun, 27th May 2018
filed on: 27th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Thu, 1st Mar 2018 - the day director's appointment was terminated
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 1st Mar 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 1st Mar 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 1st Mar 2018 - the day director's appointment was terminated
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 1st Mar 2018 - the day director's appointment was terminated
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 25th Jun 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 12th Apr 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 12th Apr 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 12th Apr 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 25th Mar 2017 - the day director's appointment was terminated
filed on: 25th, March 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 25th Jun 2016 with full list of members
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 10th Aug 2016: 3.00 GBP
capital
|
|
(CH01) On Sun, 5th Jun 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 5th Jun 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 25th Jun 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 13th Jul 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 25th Jun 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 34 Southgate Sleaford Lincolnshire NG34 7RY. Previous address: 58 Mill Drove Bourne Lincolnshire PE10 9BY England
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Tue, 25th Jun 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 7th Aug 2013: 3 GBP
capital
|
|
(AD02) Notification of SAIL
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(9 pages)
|
(AP01) On Mon, 18th Feb 2013 new director was appointed.
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 8th Jan 2013 - the day director's appointment was terminated
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 7th Jan 2013 new director was appointed.
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 7th Jan 2013 - the day secretary's appointment was terminated
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 7th Jan 2013 - the day director's appointment was terminated
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 7th Jan 2013. Old Address: 58 Mill Drove Bourne Lincolnshire PE10 9BY United Kingdom
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 25th Jun 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Sat, 19th May 2012. Old Address: 8 Market Street Sleaford NG34 7SF United Kingdom
filed on: 19th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 16th Aug 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2010
| incorporation
|
Free Download
(20 pages)
|