AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 13th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-05-27
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-05-27
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 6th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-05-27
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 21st, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-05-27
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 23rd, April 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018-02-28
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-31
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 26th, March 2019
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed on demand lawyers LIMITEDcertificate issued on 27/07/18
filed on: 27th, July 2018
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-07-12
filed on: 12th, July 2018
| resolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-12-01
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-05-31
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 27th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-06-01
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 8th, February 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Field End Higher Ansty Dorchester DT2 7PT England to 7 Barnack Walk Blandford Forum DT11 7AL on 2017-01-30
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-21
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Addicus 1 Winchester Place North Street Poole Dorset BH15 1NX to Field End Higher Ansty Dorchester DT2 7PT on 2016-06-03
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-01 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-07-10 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-06-03 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 26th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-06-01 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-22: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 11th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-06-01 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-02: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to 2013-06-01 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 20th, January 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2013-12-24
filed on: 24th, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O a P Robinson & Co 107 Cleethorpe Road Grimsby DN31 3ER United Kingdom on 2013-11-05
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-06-01 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 31st, March 2013
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 26th, October 2012
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-06-01 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-12-20 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 26th, March 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 7 Marine Point Burton Waters Lincoln LN1 2LW England on 2011-11-24
filed on: 24th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-06-01 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-05-01 director's details were changed
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Marine Approach Burton Waters Lincoln LN1 2LW United Kingdom on 2011-06-21
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Marine Approach Burton Waters Lincoln Lincolnshire LN1 2LW England on 2011-02-16
filed on: 16th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 9th, December 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2010-09-29
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-09-24: 100.00 GBP
filed on: 29th, September 2010
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2010-09-17
filed on: 17th, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-06-01 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 2010-06-18
filed on: 18th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-05-31 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 19th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2009-07-22
filed on: 22nd, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-06-30
filed on: 16th, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2008-07-30
filed on: 30th, July 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, June 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 1st, June 2007
| incorporation
|
Free Download
(17 pages)
|