(AD01) Address change date: Thu, 8th Feb 2024. New Address: 1 the Quays the Quays Burton Waters Lincoln LN1 2XG. Previous address: 12 Church End Nether Broughton Melton Mowbray LE14 3ET England
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 21st Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Aug 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Aug 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 2nd Oct 2020. New Address: 12 Church End Nether Broughton Melton Mowbray LE14 3ET. Previous address: 1 Marina Court Burton Waters Lincoln LN1 2ZL England
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 21st Aug 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Jul 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 2nd Aug 2019. New Address: 1 Marina Court Burton Waters Lincoln LN1 2ZL. Previous address: 6-8 Manvers Road Swallownest Sheffield S26 4UD
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Aug 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Aug 2019 - the day director's appointment was terminated
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 1st Aug 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Thu, 1st Aug 2019 - the day secretary's appointment was terminated
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 1st Aug 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 10th Jul 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 10th Jul 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 6th Aug 2015: 2.00 GBP
capital
|
|
(AD01) Address change date: Wed, 8th Oct 2014. New Address: 6-8 Manvers Road Swallownest Sheffield S26 4UD. Previous address: 5 Bateman Road Hellaby Rotherham S66 8PX United Kingdom
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2014
| incorporation
|
|
(SH01) Capital declared on Thu, 10th Jul 2014: 2.00 GBP
capital
|
|