CS01 |
Confirmation statement with no updates 26th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 7th September 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 7th September 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
7th September 2022 - the day director's appointment was terminated
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th September 2022
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 6th July 2022. New Address: 16 Collyns Way Collyweston Stamford Lincolnshire PE9 3PB. Previous address: Grange Cottage Shepherd's Walk Belmesthorpe Stamford Lincolnshire PE9 4JG
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 10th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 16th April 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th April 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 22nd December 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 16th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st December 2015 to 31st March 2016
filed on: 8th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th December 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th December 2015: 10.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Jackson & Grimes Limited 22 st. Georges Street Stamford Lincolnshire PE9 2BU at an unknown date
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th January 2015. New Address: Grange Cottage Shepherd's Walk Belmesthorpe Stamford Lincolnshire PE9 4JG. Previous address: Crange Cottage Shephards Walk Belmesthorpe, Stamford Lincolnshire PE9 4JG United Kingdom
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 26th January 2015 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, December 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 16th December 2014: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|