CH01 |
On 2023-12-14 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-10-01
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Home Farm Ponton Road Boothby Pagnell Grantham Lincs NG33 4DH England to Elsewhere Kelby Grantham NG32 3NL on 2023-12-14
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-12-01 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-09-29 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-09-29
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 16th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-01-29
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2022-03-31 to 2022-03-30
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 15th, February 2022
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 15th, February 2022
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2022-02-15: 646000.00 GBP
filed on: 15th, February 2022
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 31/12/21
filed on: 15th, February 2022
| insolvency
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-01-29
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 21st, September 2021
| accounts
|
Free Download
(8 pages)
|
CONNOT |
Change of name notice
filed on: 9th, April 2021
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lindpet House Market Place Grantham NG31 6LJ England to Home Farm Ponton Road Boothby Pagnell Grantham Lincs NG33 4DH on 2021-04-09
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-04-09
filed on: 9th, April 2021
| resolution
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 19/03/21
filed on: 31st, March 2021
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 31st, March 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 31st, March 2021
| incorporation
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, March 2021
| capital
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2021-03-31: 736000.00 GBP
filed on: 31st, March 2021
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 31st, March 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 31st, March 2021
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-03-23
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-03-23
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-23
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-29
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-01-29
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-29 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-25
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-01-03
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 105456550002 in full
filed on: 4th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 105456550001 in full
filed on: 4th, September 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 13th, July 2020
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 26th, May 2020
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-05-19: 3200000.00 GBP
filed on: 26th, May 2020
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Windsor House Long Bennington a1 Business Park Long Bennington Newark Nottinghamshire NG23 5JR United Kingdom to Lindpet House Market Place Grantham NG31 6LJ on 2020-04-24
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-03
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 9th, August 2019
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, August 2019
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 1st, July 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-03
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-24
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 4th, October 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2018-01-31 to 2018-03-31
filed on: 9th, February 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-01-01
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-03
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-02-23: 3200000.00 GBP
filed on: 30th, March 2017
| capital
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 105456550002, created on 2017-03-22
filed on: 27th, March 2017
| mortgage
|
Free Download
(42 pages)
|
SH19 |
Statement of Capital on 2017-03-13: 2000.00 GBP
filed on: 13th, March 2017
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares, Resolution, Resolution of reduction in issued share capital
filed on: 13th, March 2017
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 13th, March 2017
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 23/02/17
filed on: 13th, March 2017
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of removal of pre-emption rights
filed on: 9th, March 2017
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105456550001, created on 2017-02-23
filed on: 28th, February 2017
| mortgage
|
Free Download
|
NEWINC |
Incorporation
filed on: 4th, January 2017
| incorporation
|
Free Download
(11 pages)
|