(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AP03) Appointment (date: Thursday 20th July 2023) of a secretary
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 20th July 2023
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 31st March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 1 Mill House Carre Street Sleaford NG34 7TW. Change occurred on Wednesday 20th July 2022. Company's previous address: Union Building Rose Lane Norwich NR1 1BY England.
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 1st April 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD02) New sail address 18 Northgate Sleaford Lincolnshire NG34 7BJ. Change occurred at an unknown date. Company's previous address: 3 Mill House Carre Street Sleaford Lincolnshire NG34 7TW.
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 1st April 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd April 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 24th January 2017
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3 Mill House Carre Street Sleaford Lincolnshire NG34 7TW
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 12th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 19th September 2017 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 24th January 2017.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 24th January 2017.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Sunday 31st December 2017. Originally it was Friday 30th June 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 12th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) Appointment (date: Monday 5th June 2017) of a secretary
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 11th, February 2017
| resolution
|
Free Download
(40 pages)
|
(SH01) 4573.00 GBP is the capital in company's statement on Tuesday 24th January 2017
filed on: 10th, February 2017
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096542200002, created on Tuesday 24th January 2017
filed on: 31st, January 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 096542200001, created on Tuesday 24th January 2017
filed on: 31st, January 2017
| mortgage
|
Free Download
|
(AP01) New director appointment on Tuesday 24th January 2017.
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Union Building Rose Lane Norwich NR1 1BY. Change occurred on Monday 18th July 2016. Company's previous address: C/O Bbs Law Ltd 1 the Cottages Deva Centre Trinity Way Salford M3 7BE United Kingdom.
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 2nd, March 2016
| capital
|
Free Download
(3 pages)
|
(SH01) 1100.00 GBP is the capital in company's statement on Thursday 18th February 2016
filed on: 2nd, March 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 2nd, March 2016
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd October 2015.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, June 2015
| incorporation
|
Free Download
(7 pages)
|