(AA) Dormant company accounts made up to June 30, 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 20, 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 20, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 12/13 Westgate Grantham NG31 6LT England to 9 Westgate Grantham NG31 6LT on November 3, 2021
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 20, 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On April 2, 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 2, 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Trust House 10 Guildhall Street Grantham Lincolnshire NG31 6NJ to 12/13 Westgate Grantham NG31 6LT on January 5, 2021
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 20, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 20, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 16, 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 16, 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 20, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 20, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 20, 2016 with full list of members
filed on: 15th, September 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 20, 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 25, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 20, 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 16, 2014 new director was appointed.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 20, 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 1, 2013 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On July 1, 2013 secretary's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from October 31, 2013 to June 30, 2013
filed on: 24th, June 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 5, 2013. Old Address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 20, 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on February 28, 2012. Old Address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 11th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 20, 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 12th, July 2010
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, June 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 20, 2010 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed trust innovations LIMITEDcertificate issued on 15/04/10
filed on: 15th, April 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 24, 2010
filed on: 24th, March 2010
| resolution
|
Free Download
(1 page)
|
(CH03) On October 8, 2009 secretary's details were changed
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
(CH01) On October 6, 2009 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 6, 2009 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 6, 2009 director's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 6, 2009 director's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to June 25, 2009
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On January 27, 2009 Director appointed
filed on: 27th, January 2009
| officers
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/06/2009 to 31/10/2009
filed on: 27th, January 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2008
| incorporation
|
Free Download
(13 pages)
|