AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(28 pages)
|
PSC04 |
Change to a person with significant control Thursday 20th July 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(34 pages)
|
MR04 |
Charge 114849500004 satisfaction in full.
filed on: 24th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 114849500005 satisfaction in full.
filed on: 24th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 114849500006, created on Tuesday 24th August 2021
filed on: 24th, August 2021
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 114849500007, created on Tuesday 24th August 2021
filed on: 24th, August 2021
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(35 pages)
|
MR04 |
Charge 114849500001 satisfaction in full.
filed on: 11th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 114849500005, created on Monday 1st March 2021
filed on: 2nd, March 2021
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Charge 114849500002 satisfaction in full.
filed on: 2nd, March 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 114849500004, created on Monday 1st March 2021
filed on: 2nd, March 2021
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 114849500003, created on Thursday 26th November 2020
filed on: 30th, November 2020
| mortgage
|
Free Download
(9 pages)
|
AD01 |
New registered office address C/O Opico Limited Cherry Holt Road Bourne Lincolnshire PE10 9LA. Change occurred on Tuesday 6th October 2020. Company's previous address: Cherry Holt Road Bourne Lincolnshire PE10 9LA England.
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 6th October 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th October 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(28 pages)
|
AD02 |
New sail address C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR. Change occurred at an unknown date. Company's previous address: C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding PE11 3YR England.
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 25th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 114849500002, created on Tuesday 16th April 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 114849500001, created on Friday 12th April 2019
filed on: 16th, April 2019
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Wednesday 31st July 2019
filed on: 20th, February 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 30th November 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th November 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 24th September 2018
filed on: 21st, November 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Cherry Holt Road Bourne Lincolnshire PE10 9LA. Change occurred on Monday 8th October 2018. Company's previous address: 72 Tinwell Road Stamford Lincolnshire PE9 2SD England.
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 8th October 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 8th October 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 26th July 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 24th September 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, July 2018
| incorporation
|
Free Download
(40 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 26th July 2018
capital
|
|