AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 23, 2022
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 23, 2022 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 10, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 18 Northgate Sleaford Lincolnshire NG34 7BJ England to Dunlop Bookkeeping Unit 6 Hill Court Turnpike Close Grantham NG31 7XY at an unknown date
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 14 Back Lane Long Bennington Newark NG23 5DT.
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 5, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control September 19, 2019
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 19, 2019 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 5, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 16, 2019 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 16, 2019 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Back Lane Long Bennington Notts NG23 5DT to 14 Back Lane Long Bennington Newark NG23 5DT on May 16, 2019
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
On April 6, 2019 new director was appointed.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 5, 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(8 pages)
|
AD03 |
Registered inspection location new location: 18 Northgate Sleaford Lincolnshire NG34 7BJ.
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 5, 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 8, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to June 5, 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 5, 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 5, 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 25th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 5, 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 13th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 5, 2010 with full list of members
filed on: 16th, June 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On November 16, 2009 new director was appointed.
filed on: 16th, November 2009
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 28th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to August 4, 2009
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 30/04/2009
filed on: 20th, March 2009
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2008
| incorporation
|
Free Download
(13 pages)
|