AA |
Small-sized company accounts made up to 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 9th, January 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 1st, February 2022
| accounts
|
Free Download
(15 pages)
|
AP03 |
New secretary appointment on 3rd November 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
3rd November 2021 - the day secretary's appointment was terminated
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 8th, June 2021
| auditors
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 22nd, February 2021
| accounts
|
Free Download
(16 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 17th December 2019: 1600000.00 GBP
filed on: 10th, March 2020
| capital
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 6th, December 2019
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 30th October 2019: 1601444.44 GBP
filed on: 30th, October 2019
| capital
|
Free Download
(4 pages)
|
TM01 |
17th July 2019 - the day director's appointment was terminated
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 29th June 2018: 1401444.44 GBP
filed on: 30th, August 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 29th, August 2018
| resolution
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 22nd December 2017: 1300000.00 GBP
filed on: 23rd, January 2018
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(12 pages)
|
TM02 |
19th September 2017 - the day secretary's appointment was terminated
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 19th September 2017
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th June 2017: 1050000.00 GBP
filed on: 11th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st August 2017: 1150000.00 GBP
filed on: 11th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th December 2016: 1000000.00 GBP
filed on: 20th, December 2016
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(19 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ at an unknown date
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th February 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 16th October 2015. New Address: Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA. Previous address: Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 4th June 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 20th April 2015
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
20th April 2015 - the day secretary's appointment was terminated
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th February 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 16th February 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
1st March 2013 - the day director's appointment was terminated
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th February 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
10th July 2012 - the day director's appointment was terminated
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
10th July 2012 - the day director's appointment was terminated
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th July 2012
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed who's packaging? LIMITEDcertificate issued on 13/03/12
filed on: 13th, March 2012
| change of name
|
Free Download
(1 page)
|
RES15 |
Company name change resolution on 14th February 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 13th, March 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th February 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 16th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th February 2011 with full list of members
filed on: 25th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2009
filed on: 24th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th February 2010 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2008
filed on: 1st, October 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Secretary's change of particulars
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 16th February 2009 with shareholders record
filed on: 16th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2007
filed on: 28th, August 2008
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 20/08/2008 from, kempton house, dysart road, grantham, lincs, NG31 7LE
filed on: 20th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 5th August 2008 with shareholders record
filed on: 5th, August 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On 6th March 2008 Appointment terminated director
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 15th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 15th, November 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 13th March 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 13th March 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(18 pages)
|