TM02 |
Secretary appointment termination on Monday 7th August 2023
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 7th August 2023
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Wright Vigar Britannia House Marshalls Yard Gainsborough Lincolnshire DN21 2NA to Office 1, Engine House Marshalls Yard Gainsborough DN21 2NA on Thursday 8th September 2022
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 4th October 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 5th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O C/O Atkinsons Gainsborough 7-9 Spring Gardens Gainsborough Lincolnshire DN21 2AZ to Wright Vigar Britannia House Marshalls Yard Gainsborough Lincolnshire DN21 2NA on Friday 28th November 2014
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 4th October 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 28th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 4th October 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 1st November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 4th October 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 25th January 2012 from C/O Datasort Accountants Ltd 4 Pinders Court High Street Bawtry Doncaster South Yorkshire DN10 6JA England
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 4th October 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 21st July 2011 from C/O Newby Castleman Accountants Suite Three 40 Melton Road Oakham Rutland LE15 6AY England
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 4th October 2010 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 14th, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 5th November 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 5th November 2009 secretary's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 5th November 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 5th November 2009 from 40 Newby Castleman Accountants Suite 3 Melton Road Oakham Rutland Leicestershire LE15 6AY
filed on: 5th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 4th October 2009 with full list of members
filed on: 5th, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 27th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 25th November 2008
filed on: 25th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 12th, September 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 30/01/08 from: the ridings 3 main stret thistleton oakham rutland LE15 7RE
filed on: 30th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/01/08 from: the ridings 3 main stret thistleton oakham rutland LE15 7RE
filed on: 30th, January 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 30th October 2007
filed on: 30th, October 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 30th October 2007
filed on: 30th, October 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st October 2006
filed on: 26th, June 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st October 2006
filed on: 26th, June 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to Tuesday 31st October 2006
filed on: 31st, October 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to Tuesday 31st October 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
363s |
Annual return made up to Tuesday 31st October 2006
filed on: 31st, October 2006
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 05/12/05 from: the rydings 3 main street thistleton/ oakham ruthland LE15 7RE
filed on: 5th, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/12/05 from: the rydings 3 main street thistleton/ oakham ruthland LE15 7RE
filed on: 5th, December 2005
| address
|
Free Download
(1 page)
|
288a |
On Thursday 17th November 2005 New director appointed
filed on: 17th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 17th November 2005 Secretary resigned
filed on: 17th, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 17th November 2005 New director appointed
filed on: 17th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 17th November 2005 Director resigned
filed on: 17th, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 17th November 2005 New secretary appointed;new director appointed
filed on: 17th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 17th November 2005 Secretary resigned
filed on: 17th, November 2005
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 89 shares on Tuesday 4th October 2005. Value of each share 1 £, total number of shares: 100.
filed on: 17th, November 2005
| capital
|
Free Download
(2 pages)
|
288a |
On Thursday 17th November 2005 New secretary appointed;new director appointed
filed on: 17th, November 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on Tuesday 4th October 2005. Value of each share 1 £, total number of shares: 11.
filed on: 17th, November 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 89 shares on Tuesday 4th October 2005. Value of each share 1 £, total number of shares: 100.
filed on: 17th, November 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on Tuesday 4th October 2005. Value of each share 1 £, total number of shares: 11.
filed on: 17th, November 2005
| capital
|
Free Download
(2 pages)
|
288b |
On Thursday 17th November 2005 Director resigned
filed on: 17th, November 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, October 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 4th, October 2005
| incorporation
|
Free Download
(15 pages)
|