MR01 |
Registration of charge 068843300009, created on March 8, 2024
filed on: 25th, March 2024
| mortgage
|
Free Download
(14 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates April 22, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 22, 2023 new director was appointed.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 22, 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 22nd, January 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068843300008, created on October 25, 2019
filed on: 29th, October 2019
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 068843300007, created on October 25, 2019
filed on: 29th, October 2019
| mortgage
|
Free Download
(24 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068843300006, created on May 2, 2019
filed on: 2nd, May 2019
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates April 22, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, April 2019
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 13, 2019
filed on: 13th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address William Frost Way Longwater Business Park Norwich Norfolk NR5 0JS. Change occurred on March 13, 2019. Company's previous address: East Road Sleaford Lincolnshire NG34 7EH.
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
On February 6, 2019 new director was appointed.
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control December 14, 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 14, 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 14, 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 14, 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 14, 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 22, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 24th, 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
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
AD01 |
New registered office address East Road Sleaford Lincolnshire NG34 7EH. Change occurred on April 24, 2015. Company's previous address: 99 East Road Sleaford Lincolnshire NG34 7EH.
filed on: 24th, April 2015
| address
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 4th, December 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 20th, August 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 23rd, June 2011
| mortgage
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 14th, June 2011
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(7 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 20th, May 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 4th, April 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 25th, March 2011
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, July 2010
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 22, 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 27th, September 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, June 2009
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2009
| incorporation
|
Free Download
(30 pages)
|