CS01 |
Confirmation statement with no updates January 19, 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Registers new location: Highgate Farm 25 North Road Normanby-by-Spital Bourne Lincolnshire LN8 2HQ.
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT.
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Resolution Close Endeavour Park Boston Lincs PE21 7TT to Highgate Farm 25 North Road Normanby-by-Spital Bourne Lincolnshire LN8 2HQ on December 23, 2021
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control August 16, 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 25, 2017
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 16, 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 16, 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 19, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 19, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control July 25, 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 25, 2017
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 19, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to January 19, 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 19, 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 29, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to January 19, 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 29, 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to January 19, 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from January 31, 2012 to April 30, 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 19, 2012 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On March 9, 2011 new director was appointed.
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 9, 2011 new director was appointed.
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 19, 2011: 100.00 GBP
filed on: 9th, March 2011
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 19, 2011
filed on: 19th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|