PSC04 |
Change to a person with significant control 2023-11-22
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-29
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 25th, October 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 28th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-29
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-11-22
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083207650005, created on 2021-11-30
filed on: 8th, December 2021
| mortgage
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-29
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 15th, November 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 083207650004, created on 2021-09-14
filed on: 27th, September 2021
| mortgage
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-29
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 19th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-29
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 30th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-29
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 22nd, October 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 083207650002, created on 2018-07-09
filed on: 18th, July 2018
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 083207650003, created on 2018-07-09
filed on: 18th, July 2018
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Satisfaction of charge 083207650001 in full
filed on: 13th, July 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083207650001, created on 2018-03-05
filed on: 16th, March 2018
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-06
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 18th, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016-12-06
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 8th, December 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2016-09-11 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-09-11 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-12-06 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-31: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2015-12-05 director's details were changed
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-12-05 director's details were changed
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-11-26 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-12-06 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 28th, August 2014
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2014-08-12 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-08-12 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-12-06 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-30: 1.00 GBP
capital
|
|
CH01 |
On 2012-12-06 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Grange Barn Grange Lane Hough-on-the-Hill Grantham Lincolnshire NG32 2AN United Kingdom on 2013-10-11
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-12-31 to 2014-03-31
filed on: 11th, October 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2013-10-11 director's details were changed
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-10-11 director's details were changed
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(7 pages)
|