CS01 |
Confirmation statement with updates February 26, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 22, 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 22, 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 22, 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 14, 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 14, 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 12, 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 12, 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 28, 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 28, 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 26, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 22, 2016: 100.00 GBP
capital
|
|
CH01 |
On February 26, 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 26, 2016 secretary's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On February 26, 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 27, 2014. Old Address: St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 26, 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 26, 2010 secretary's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2010
filed on: 25th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 8, 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On January 8, 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 09/03/2009 from, c/o streets & co st peters chambers, 2 bath street, grantham, NG31 6EG
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to March 9, 2009 - Annual return with full member list
filed on: 9th, March 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Curr ext from 28/02/2009 to 31/03/2009
filed on: 13th, March 2008
| accounts
|
Free Download
(1 page)
|
288a |
On March 6, 2008 Director appointed
filed on: 6th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On March 6, 2008 Appointment terminated secretary
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 6, 2008 Appointment terminated director
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 6, 2008 Director and secretary appointed
filed on: 6th, March 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2008
| incorporation
|
Free Download
(19 pages)
|