AD01 |
New registered office address 83 Ducie Street Manchester M1 2JQ. Change occurred on Wednesday 30th August 2023. Company's previous address: 7 Newton Close Metheringham Lincoln LN4 3EQ.
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th August 2023.
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th August 2023
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th April 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th April 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th April 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 22nd May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th April 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th April 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 13th February 2012 from 58 Murrayfield Avenue Greylees Sleaford Lincolnshire NG34 8GP United Kingdom
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 13th February 2012
filed on: 13th, February 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 13th February 2012 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th April 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th April 2010
filed on: 30th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to Tuesday 21st July 2009 - Annual return with full member list
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/03/2009 from 11A fen road metheringham lincoln LN4 3AA united kingdom
filed on: 31st, March 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/03/2009 from 75 beech road branston lincoln LN4 1PR united kingdom
filed on: 4th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2008
filed on: 28th, December 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Period up to Thursday 12th June 2008 - Annual return with full member list
filed on: 12th, June 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 10/06/2008 from 65 rasen lane lincoln LN1 3EZ
filed on: 10th, June 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/06/2008 from 75 beech road branston lincoln LN4 1PR united kingdom
filed on: 10th, June 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(11 pages)
|
225 |
Accounting reference date shortened from 30/06/07 to 30/04/07
filed on: 14th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 30/04/07
filed on: 14th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/07 to 30/06/07
filed on: 7th, September 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/09/07 from: crossways farm ruskington fen billinghay lincoln lincolnshire LN4 4DS
filed on: 7th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/09/07 from: crossways farm ruskington fen billinghay lincoln lincolnshire LN4 4DS
filed on: 7th, September 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/07 to 30/06/07
filed on: 7th, September 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Monday 21st May 2007 - Annual return with full member list
filed on: 21st, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Monday 21st May 2007 - Annual return with full member list
filed on: 21st, May 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/07/06 from: crossways farm ruskington fen billinghay LN4 4DF
filed on: 6th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/06 from: crossways farm ruskington fen billinghay LN4 4DF
filed on: 6th, July 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, April 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 25th, April 2006
| incorporation
|
Free Download
(15 pages)
|