AA01 |
Previous accounting period shortened to 2023/04/29
filed on: 16th, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/11/23
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Beer Saver Hallidays House Radcliffe Road Stamford PE9 1ED England on 2023/08/11 to 3 3 Deepside Easton on the Hill Stamford Lincolnshire PE9 3PA
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/05/01
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/05/01.
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/23
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Corby Enterprise Centre London Road Corby NN17 5EU England on 2022/08/15 to Beer Saver Hallidays House Radcliffe Road Stamford PE9 1ED
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 30th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/23
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/23
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/11/23
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Orion House Barn Hill Stamford Lincolnshire PE9 2AE on 2019/06/16 to Corby Enterprise Centre London Road Corby NN17 5EU
filed on: 16th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/23
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 14th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/23
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/11/23
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/23
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2015/11/16
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/11/16 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/16 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Orion House Barn Hill Stamford PE9 2AE England on 2015/11/14 to Orion House Barn Hill Stamford Lincolnshire PE9 2AE
filed on: 14th, November 2015
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/11/14
filed on: 14th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/11/14
filed on: 14th, November 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed consult in us LIMITEDcertificate issued on 09/11/15
filed on: 9th, November 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/10/28
filed on: 8th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from New Range Riding School Crowland Road Peterborough Cambridgeshire PE6 7TP on 2015/11/08 to Orion House Barn Hill Stamford PE9 2AE
filed on: 8th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/23
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/01/05
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2014/04/30
filed on: 26th, November 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/23
filed on: 11th, August 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/08/11
capital
|
|
AA01 |
Extension of accounting period to 2014/04/30 from 2013/11/30
filed on: 11th, August 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2014
| gazette
|
Free Download
(1 page)
|
CH03 |
On 2014/04/13 secretary's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2014/04/13 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/08/09.
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/07/31 from 44 Granville Avenue Northborough Peterborough PE6 9DE England
filed on: 31st, July 2013
| address
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, November 2012
| incorporation
|
Free Download
(23 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/11/23
capital
|
|