(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2025
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-11-21
filed on: 17th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, February 2025
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Penny Cottage 28 High Street South Witham Grantham NG33 5QB England to Suites 48-49 Autumn Park Business Centre Dysart Road Grantham NG31 7EU on 2024-11-05
filed on: 5th, November 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2024-11-05
filed on: 5th, November 2024
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, September 2024
| gazette
|
Free Download
|
(AA) Total exemption full accounts data made up to 2023-09-30
filed on: 28th, August 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023-11-21
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022-11-21
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 17th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-11-21
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 17th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-11-21
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-11-21
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-07-11
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-07-11
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-11-24
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-03-29
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-11-24
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Closefield House 21a Burley Road Oakham Rutland LE15 6DH to 5 Penny Cottage 28 High Street South Witham Grantham NG33 5QB on 2018-01-04
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-24
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 7th, October 2016
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-24 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2014-09-30
filed on: 24th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2014-11-22 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 24th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-11-22 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-09-01 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 10th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-09-01 with full list of members
filed on: 21st, September 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 26 Siskin Road Uppingham Oakham Rutland LE15 9UL United Kingdom on 2012-04-16
filed on: 16th, April 2012
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28 High Street South Witham Grantham Lincolnshire NG33 5QB United Kingdom on 2011-11-23
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2011-09-01: 1.00 GBP
filed on: 29th, September 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-09-22
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-09-22
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-09-01
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, September 2011
| incorporation
|
Free Download
(20 pages)
|