TM01 |
Director appointment termination date: March 13, 2024
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 8, 2023
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 8, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 9, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 20, 2022 new director was appointed.
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 30th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On December 1, 2021 new director was appointed.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 1, 2020 new director was appointed.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 9, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 25, 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 25, 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45 Acacia Avenue Spalding PE11 2LG England to 2 Stewartby Avenue Hampton Vale Peterborough PE7 8NJ on July 20, 2018
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 31, 2017
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12B Sheep Market Spalding PE11 1BE to 45 Acacia Avenue Spalding PE11 2LG on August 31, 2017
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 30, 2017
filed on: 30th, August 2017
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 16, 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 31, 2015 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 22, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 31, 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, December 2013
| incorporation
|
Free Download
(9 pages)
|