AA |
Micro company accounts made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 14th, February 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-27
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 18th, October 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 19th, October 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-31
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-31
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-31
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-31
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-23
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-23
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-23
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-23
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 High Street Market Deeping Peterborough PE6 8ED. Change occurred on 2018-05-01. Company's previous address: 9 Swallow Hill Thurlby Bourne Lincolnshire PE10 0JB England.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 9 Swallow Hill Thurlby Bourne Lincolnshire PE10 0JB. Change occurred on 2016-05-25. Company's previous address: Bank Chambers 27a Market Place Market Deeping Peterborough Cambridgeshire PE6 8EA.
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-20
filed on: 2nd, May 2016
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2016-04-13
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-04-22 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-13
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-13
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-13
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-13
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-13
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 8th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-20
filed on: 29th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-29: 6.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-20
filed on: 13th, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-05-13: 6.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 27th, December 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-05-24
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-20
filed on: 24th, May 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 23 Aykroft Bourne Lincolnshire PE10 0QX United Kingdom on 2013-04-09
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 6th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-20
filed on: 6th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 5th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-20
filed on: 17th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 17th, May 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2011-05-13
filed on: 13th, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 69 Main Road Collyweston Stamford Lincolnshire PE9 3PQ United Kingdom on 2011-01-19
filed on: 19th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-20
filed on: 20th, April 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-03-31
filed on: 2nd, November 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to 2009-04-30 - Annual return with full member list
filed on: 30th, April 2009
| annual return
|
Free Download
(6 pages)
|
353 |
Location of register of members
filed on: 29th, April 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/04/2009 from 21 aykroft bourne lincolnshire PE10 0QX
filed on: 20th, April 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-04-20 Appointment terminated secretary
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2008-03-31
filed on: 26th, June 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to 2008-06-10 - Annual return with full member list
filed on: 10th, June 2008
| annual return
|
Free Download
(7 pages)
|
288a |
On 2008-04-24 Director appointed
filed on: 24th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-03-25 Appointment terminated director
filed on: 25th, March 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2007-03-31
filed on: 27th, November 2007
| accounts
|
Free Download
(8 pages)
|
363s |
Period up to 2007-04-30 - Annual return with full member list
filed on: 30th, April 2007
| annual return
|
Free Download
(9 pages)
|
288a |
On 2007-02-07 New director appointed
filed on: 7th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-01-24 New director appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2006-03-31
filed on: 21st, January 2007
| accounts
|
Free Download
(12 pages)
|
288b |
On 2006-10-17 Director resigned
filed on: 17th, October 2006
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, October 2006
| resolution
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, April 2006
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 20th, April 2006
| address
|
Free Download
(1 page)
|
363a |
Period up to 2006-04-20 - Annual return with full member list
filed on: 20th, April 2006
| annual return
|
Free Download
(4 pages)
|
288b |
On 2006-04-11 Director resigned
filed on: 11th, April 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 8th, March 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/02/06 from: cpm house essex road hoddesdon herts EN11 0DR
filed on: 17th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/11/05 from: 29 aykroft bourne lincolnshire PE10 0QX
filed on: 23rd, November 2005
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2005-04-30
filed on: 3rd, November 2005
| accounts
|
Free Download
(9 pages)
|
288b |
On 2005-10-17 Secretary resigned
filed on: 17th, October 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-10-17 New director appointed
filed on: 17th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-10-17 New director appointed
filed on: 17th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-10-17 New secretary appointed
filed on: 17th, October 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-10-17 Director resigned
filed on: 17th, October 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005-10-17 New director appointed
filed on: 17th, October 2005
| officers
|
Free Download
(2 pages)
|
363s |
Period up to 2005-05-16 - Annual return with full member list
filed on: 16th, May 2005
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 5 shares on 2005-03-30. Value of each share 1 £, total number of shares: 6.
filed on: 18th, April 2005
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/04/05 from: holland place wardentree park pinchbeck spalding lincolnshire PE11 3ZN
filed on: 7th, April 2005
| address
|
Free Download
(2 pages)
|
288b |
On 2005-04-07 Director resigned
filed on: 7th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-04-07 Secretary resigned;director resigned
filed on: 7th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-04-07 Director resigned
filed on: 7th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-04-07 Director resigned
filed on: 7th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-04-07 New secretary appointed;new director appointed
filed on: 7th, April 2005
| officers
|
Free Download
(3 pages)
|
288a |
On 2005-04-07 New director appointed
filed on: 7th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-04-04 Director resigned
filed on: 4th, April 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/09/04 from: allison house banbury close west elloe avenue spalding lincolnshire PE11 2BS
filed on: 20th, September 2004
| address
|
Free Download
(1 page)
|
288a |
On 2004-08-20 New director appointed
filed on: 20th, August 2004
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/08/04 from: marquess court 69 southampton row london WC1B 4ET
filed on: 20th, August 2004
| address
|
Free Download
(1 page)
|
288a |
On 2004-08-20 New secretary appointed;new director appointed
filed on: 20th, August 2004
| officers
|
Free Download
(4 pages)
|
288a |
On 2004-08-20 New director appointed
filed on: 20th, August 2004
| officers
|
Free Download
(3 pages)
|
288a |
On 2004-08-20 New director appointed
filed on: 20th, August 2004
| officers
|
Free Download
(3 pages)
|
288b |
On 2004-08-20 Director resigned
filed on: 20th, August 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004-08-20 Secretary resigned
filed on: 20th, August 2004
| officers
|
Free Download
(1 page)
|
288a |
On 2004-08-17 New director appointed
filed on: 17th, August 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2004
| incorporation
|
Free Download
(16 pages)
|