AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(12 pages)
|
AD02 |
Location of register of charges has been changed from 315 Broadgate Weston Hills Spalding PE12 6DF England to 33 Boston Road South Holbeach Spalding PE12 7LR at an unknown date
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 315 Broadgate Weston Hills Spalding Lincolnshire PE12 6DF England to 33 Boston Road South Holbeach Spalding PE12 7LR on September 6, 2022
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(12 pages)
|
AD02 |
Location of register of charges has been changed from 315 Broadgate Weston Hills Spalding PE12 6DF England to 315 Broadgate Weston Hills Spalding PE12 6DF at an unknown date
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 315 Broadgate Weston Hills Spalding PE12 6DF England to 315 Broadgate Weston Hills Spalding PE12 6DF at an unknown date
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 14 All Saints Street Stamford Lincolnshire PE9 2PA United Kingdom to 315 Broadgate Weston Hills Spalding PE12 6DF at an unknown date
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 14 All Saints Street Stamford Lincolnshire PE9 2PA.
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On December 16, 2020 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 16, 2020 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rushmoor Ryefield Lane Holbeach Fen Spalding Lincolnshire PE12 8PS England to 315 Broadgate Weston Hills Spalding Lincolnshire PE12 6DF on December 22, 2020
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 12, 2020: 100.00 GBP
filed on: 27th, April 2020
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 12, 2020: 100.00 GBP
filed on: 6th, April 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Blake Tower Floor Lg 12 Barbican London EC2Y 8BR United Kingdom to Rushmoor Ryefield Lane Holbeach Fen Spalding Lincolnshire PE12 8PS on August 14, 2018
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 13th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stonehouse Accountants 30 Thorpe Wood Peterborough PE3 6SR England to Blake Tower Floor Lg 12 Barbican London EC2Y 8BR on June 26, 2017
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH to Stonehouse Accountants 30 Thorpe Wood Peterborough PE3 6SR on May 17, 2017
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 12, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 12, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 31, 2013
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 31, 2013
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 12, 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 14, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 12, 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 12, 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 12, 2011 with full list of members
filed on: 15th, September 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 15, 2011. Old Address: 72 New Bond Street Mayfair London W1S 1RR
filed on: 15th, September 2011
| address
|
Free Download
(1 page)
|
CH01 |
On September 15, 2011 director's details were changed
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 23rd, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 12, 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 12, 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 12, 2010 with full list of members
filed on: 18th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 7th, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to June 23, 2009
filed on: 23rd, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 30th, October 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to June 2, 2008
filed on: 2nd, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 1st, November 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 1st, November 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to May 23, 2007
filed on: 23rd, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 23, 2007
filed on: 23rd, May 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On August 7, 2006 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On August 7, 2006 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On August 7, 2006 New secretary appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On August 7, 2006 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On August 7, 2006 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On August 7, 2006 New secretary appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on May 12, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 7th, August 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on May 12, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 7th, August 2006
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 26th, May 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 26th, May 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2006
| incorporation
|
Free Download
(16 pages)
|
288b |
On May 12, 2006 Secretary resigned
filed on: 12th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 12, 2006 Director resigned
filed on: 12th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 12, 2006 Secretary resigned
filed on: 12th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 12, 2006 Director resigned
filed on: 12th, May 2006
| officers
|
Free Download
(1 page)
|