CH01 |
On Wednesday 27th September 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 27th September 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 27th September 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor 4 Finkin Street Grantham Lincolnshire NG31 6QZ. Change occurred on Wednesday 27th September 2023. Company's previous address: Chatfield House 119 Manthorpe Road Grantham Lincolnshire NG31 8DQ.
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd February 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st June 2019
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st June 2019
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st October 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st October 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 28th June 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st December 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th April 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 12th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th May 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Chatfield House 119 Manthorpe Road Grantham Lincolnshire NG31 8DQ. Change occurred on Monday 15th December 2014. Company's previous address: Autumn Park Business Centre Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU.
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th May 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 6th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th May 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd June 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 31st May 2013 from 17 Riverside Walk Bottesford Nottinghamshire NG13 0AT England
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st May 2013
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 31st May 2013 director's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th May 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 4th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th May 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 4th, May 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|