AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control September 14, 2022
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 14, 2022
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 14, 2022
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address The Poplars Herdgate Lane Pinchbeck Spalding PE11 3UP. Change occurred on November 30, 2023. Company's previous address: Bank House, Broad Street Spalding Lincs PE11 1TB.
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 21, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 1, 2022 new director was appointed.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(14 pages)
|
PSC01 |
Notification of a person with significant control October 17, 2020
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 17, 2020
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 17, 2020
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 21, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates April 21, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 057295360003, created on November 30, 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on October 17, 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates April 21, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to April 30, 2018
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 3, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 057295360002, created on July 3, 2015
filed on: 8th, July 2015
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 057295360001, created on October 21, 2014
filed on: 31st, October 2014
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, October 2011
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2011
filed on: 10th, March 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 7th, July 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to March 25, 2009 - Annual return with full member list
filed on: 25th, March 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 7th, May 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to March 25, 2008 - Annual return with full member list
filed on: 25th, March 2008
| annual return
|
Free Download
(5 pages)
|
363a |
Period up to April 17, 2007 - Annual return with full member list
filed on: 17th, April 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to April 17, 2007 - Annual return with full member list
filed on: 17th, April 2007
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 19th, March 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 19th, March 2007
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/03/07 to 30/11/06
filed on: 24th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 30/11/06
filed on: 24th, January 2007
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, April 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, April 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2006
| incorporation
|
Free Download
(14 pages)
|