AA01 |
Extension of accounting period to Sat, 30th Sep 2023 from Fri, 30th Jun 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 14th Jun 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Oct 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 14th Jun 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Jun 2023 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Jun 2023 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Nov 2023 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Jun 2023 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Swallows Moortown Road Nettleton Market Rasen North East Lincolnshire LN7 6HX United Kingdom on Tue, 1st Aug 2023 to The Swallows Moortown Road Nettleton Market Rasen Lincolnshire LN7 6HX
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 14th Jun 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Jun 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Jun 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 14th Jun 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 28 Ings Lane Waltham North East Lincolnshire DN37 0HB United Kingdom on Wed, 14th Jun 2023 to The Swallows Moortown Road Nettleton Market Rasen North East Lincolnshire LN7 6HX
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 5th Jan 2023 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 5th Jan 2023 new director was appointed.
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Jan 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 5th Jan 2023 new director was appointed.
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Oct 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Fenby House Post Office Lane Ashby-Cum-Fenby N.E. Lincs DN37 0QS on Mon, 2nd Aug 2021 to 28 Ings Lane Waltham North East Lincolnshire DN37 0HB
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 28th Feb 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, September 2019
| resolution
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 2nd Sep 2019: 50004.00 GBP
filed on: 12th, September 2019
| capital
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 23rd Oct 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Nov 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Nov 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Fri, 13th Apr 2018 to Fenby House Post Office Lane Ashby-Cum-Fenby N.E. Lincs DN37 0QS
filed on: 13th, April 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2017
| incorporation
|
Free Download
(13 pages)
|