AD01 |
New registered office address 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX. Change occurred on February 29, 2024. Company's previous address: Unit 9, Cresswell Close Pinchbeck Spalding Lincolnshire PE11 3TY England.
filed on: 29th, February 2024
| address
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087330840003, created on February 28, 2023
filed on: 3rd, March 2023
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 9, Cresswell Close Pinchbeck Spalding Lincolnshire PE11 3TY. Change occurred on March 15, 2022. Company's previous address: 33 Boston Road South Holbeach Spalding PE12 7LR England.
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2021 to April 29, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087330840002, created on November 11, 2021
filed on: 12th, November 2021
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 18, 2020
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control July 1, 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 15, 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to October 31, 2017 (was April 30, 2018).
filed on: 25th, July 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 33 Boston Road South Holbeach Spalding PE12 7LR. Change occurred on June 26, 2018. Company's previous address: 26 Dick Turpin Way Long Sutton Spalding PE12 9EP England.
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 26 Dick Turpin Way Long Sutton Spalding PE12 9EP. Change occurred on March 21, 2018. Company's previous address: 61 Ferry Road Clenchwarton King's Lynn Norfolk PE34 4BU.
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 15, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 11, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 11, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 11, 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 11, 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 15, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 61 Ferry Road Clenchwarton King's Lynn Norfolk PE34 4BU. Change occurred on October 20, 2015. Company's previous address: 7 Outwell Road Elm Wisbech Norfolk PE14 0DU.
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 1, 2015: 10.00 GBP
filed on: 19th, October 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On April 4, 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 087330840001, created on November 26, 2014
filed on: 27th, November 2014
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2014
filed on: 1st, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 1, 2014: 1.00 GBP
capital
|
|
AP01 |
On October 30, 2014 new director was appointed.
filed on: 1st, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2013
| incorporation
|
|