AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Feb 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069124250002, created on Thu, 30th Jun 2022
filed on: 4th, July 2022
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Feb 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069124250001, created on Wed, 8th Dec 2021
filed on: 13th, December 2021
| mortgage
|
Free Download
(56 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thu, 31st Dec 2020
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Feb 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Dec 2020
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th Mar 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Mar 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Jul 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Tue, 23rd May 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Wed, 30th Nov 2016 from Tue, 31st May 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 15th Sep 2016 new director was appointed.
filed on: 27th, September 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st May 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 5th May 2016
filed on: 5th, May 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 14th, February 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 25th Aug 2015 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 87 Grantham Road Sleaford NG34 7NP on Tue, 25th Aug 2015 to Tensing 1C Ancaster Drive Sleaford Lincolnshire NG34 7LY
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
CH03 |
On Tue, 25th Aug 2015 secretary's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st May 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 11th Jun 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st May 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 4th Jun 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st May 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st May 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 21st, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st May 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed nb draughting LTDcertificate issued on 12/04/11
filed on: 12th, April 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, April 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 21st, February 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st May 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 21/07/2009 from 87 grantham road sleaford NG34 7NP united kingdom
filed on: 21st, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2009
| incorporation
|
Free Download
(13 pages)
|