AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 28, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 18 Northgate Sleaford Lincolnshire NG34 7BJ.
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control October 28, 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 28, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 27, 2017
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 28, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 28, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 3, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On December 15, 2015 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 15, 2015 secretary's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Oat Drive Sleaford Lincolnshire NG34 7WQ to 44 London Road Sleaford Lincolnshire NG34 7LH on December 15, 2015
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 28, 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 28, 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 16, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 28, 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 28, 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 28, 2011 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 28, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 28, 2010 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
288b |
On August 21, 2009 Appointment terminated director
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On August 21, 2009 Director appointed
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/2009 from four rivers house fentiman walk hertford SG14 1DB united kingdom
filed on: 21st, August 2009
| address
|
Free Download
(1 page)
|
288a |
On August 21, 2009 Secretary appointed
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2009
| incorporation
|
Free Download
(15 pages)
|