AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Jekylls Farm Jekils Bank Holbeach St Johns Spalding Lincolnshire PE12 8SQ. Previous address: C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 20th May 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 28th May 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(8 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR. Previous address: C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 31st July 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th August 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th August 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th August 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st July 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR at an unknown date
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
31st December 2017 - the day director's appointment was terminated
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th January 2018
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th April 2018. New Address: Jekylls Farm Holbeach St Johns Spalding Lincolnshire PE12 8SQ. Previous address: Duncan & Toplis Enterprise Way, Pinchbeck Spalding Lincolnshire PE11 3YR
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th September 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th September 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th September 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th May 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 20th, April 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080876500002, created on 16th March 2016
filed on: 23rd, March 2016
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th May 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 11th August 2014 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th May 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th June 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th May 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, September 2012
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st May 2013 to 31st December 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(37 pages)
|