CS01 |
Confirmation statement with updates 2023/12/15
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2023/03/31
filed on: 9th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/15
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2022/03/31
filed on: 6th, October 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2021/12/15
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 26th, August 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2020/12/15
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 16th, September 2020
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2019/12/15
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(18 pages)
|
PSC05 |
Change to a person with significant control 2019/10/10
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/08/28 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Collyweston Heritage Centre Main Road Collyweston Stamford Lincolnshire PE9 3PQ England on 2019/10/10 to Collyweston Heritage Centre Main Road Collyweston Stamford Lincolnshire PE9 3PQ
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/08/28 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/10 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/05/31
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/15
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 5th, October 2018
| accounts
|
Free Download
(16 pages)
|
AD01 |
Change of registered address from 310 Wellingborough Road Northampton Northamptonshire NN1 4EP England on 2018/04/23 to Collyweston Heritage Centre Main Road Collyweston Stamford Lincolnshire PE9 3PQ
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2018/04/23
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/12/15
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 16th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 20th, September 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2016/12/15
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/09/30
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 31st, October 2016
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2016/08/01 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/08/01 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/08/01 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/01/01 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/08/05 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/08/05 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/07/12 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1B Vitas Business Centre Fengate Peterborough PE1 5XG on 2016/07/05 to 310 Wellingborough Road Northampton Northamptonshire NN1 4EP
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/04/30
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/31
filed on: 15th, June 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, March 2016
| resolution
|
Free Download
(34 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/15
filed on: 15th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on 2015/12/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/12
filed on: 14th, September 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2015/07/05
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/09/08.
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/09/08.
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/09/08.
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/12
filed on: 12th, September 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on 2014/02/26
filed on: 20th, June 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
990.00 GBP is the capital in company's statement on 2014/02/19
filed on: 9th, June 2014
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/09/30
filed on: 2nd, May 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/10/31 from 10a Cumberland Gardens Castle Bytham Grantham NG33 4SQ United Kingdom
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/12
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, September 2012
| incorporation
|
Free Download
(50 pages)
|