AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd September 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 23rd, March 2023
| accounts
|
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd September 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd September 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, January 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, January 2021
| incorporation
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 21st December 2020.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 21st December 2020
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 21st December 2020
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bear House Concorde Way Fareham Hants PO15 5RL. Change occurred on Thursday 10th October 2019. Company's previous address: Building 150 Skydock Spridlington Road Faldingworth Market Rasen Lincolnshire LN8 3SQ.
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 30th August 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 13th March 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 13th March 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd September 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Wednesday 19th October 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd September 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Friday 30th September 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th June 2016.
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 070066330002, created on Tuesday 7th June 2016
filed on: 22nd, June 2016
| mortgage
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, June 2016
| resolution
|
Free Download
(22 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Tuesday 7th June 2016
filed on: 17th, June 2016
| capital
|
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 11th, June 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd September 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd September 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 25th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd September 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 30th September 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd September 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, October 2012
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 11th June 2012 from Building 177 Skydock Spridlington Road Faldingworth Market Rasen Lincolnshire LN8 3SQ United Kingdom
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd March 2012
filed on: 22nd, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd September 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 7th July 2011 from C/O Fawley Judge & Easton 1 Parliament Street Hull HU1 2AS United Kingdom
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to Thursday 30th September 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 2nd June 2011 from Brunswick House 86/88 Carholme Road Lincoln Lincolnshire LN1 1SP
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd September 2010
filed on: 9th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Thursday 2nd September 2010 secretary's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 2nd September 2009 Appointment terminated secretary
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, September 2009
| incorporation
|
Free Download
(19 pages)
|