AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-06
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-06
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 1st, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-06
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 10th, February 2021
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 2020-12-06
filed on: 1st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 17th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-06
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 19th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-06
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 16th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-06
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-12-06
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-06
filed on: 13th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 6th, February 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Old Chapel Chapel Lane Minting Horncastle Lincolnshire LN9 5RX. Change occurred on 2014-12-22. Company's previous address: The Cottage 27 High Street Nettleham Lincoln Lincolnshire LN2 2PL.
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-09-30 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-06
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2013-04-30
filed on: 13th, January 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-06
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-02: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 14th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-06
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-06
filed on: 9th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2011-04-30
filed on: 30th, January 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 15 Newland Lincoln Lincolnshire LN1 1XG on 2012-01-30
filed on: 30th, January 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 27th, January 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010-12-06 director's details were changed
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-06
filed on: 20th, December 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2009-12-06 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-06
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, January 2010
| resolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Langton House Lindum Business Park North Hykeham Lincoln Lincolnshire LN6 3FE on 2010-01-12
filed on: 12th, January 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 6th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2009-09-30 - Annual return with full member list
filed on: 30th, September 2009
| annual return
|
Free Download
(10 pages)
|
288b |
On 2009-06-12 Appointment terminated secretary
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2008 to 30/04/2009
filed on: 20th, May 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/09/2008 from st peter at arches silver street lincoln LN2 1EA
filed on: 19th, September 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, August 2008
| mortgage
|
Free Download
(6 pages)
|
288b |
On 2008-03-04 Appointment terminated director
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-03-04 Secretary appointed
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-03-04 Appointment terminated secretary
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-03-04 Director appointed
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/12/07 from: limehouse, mere way ruddington fields ruddington notts NG11 6JS
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/12/07 from: limehouse, mere way ruddington fields ruddington notts NG11 6JS
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, December 2007
| incorporation
|
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 6th, December 2007
| incorporation
|
Free Download
(24 pages)
|