AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 22nd, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 24th, October 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 29, 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On December 29, 2020 new director was appointed.
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2020 new director was appointed.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 18th, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On June 19, 2016 new director was appointed.
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 27, 2016
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On June 10, 2015 new director was appointed.
filed on: 30th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 10, 2015 new director was appointed.
filed on: 30th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 10, 2015 new director was appointed.
filed on: 30th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 10, 2015 new director was appointed.
filed on: 30th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 10, 2015 new director was appointed.
filed on: 30th, June 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on June 10, 2015
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 10, 2015
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 38 Willow Lane Cranwell Village Sleaford Lincolnshire NG34 8DQ. Change occurred on June 24, 2015. Company's previous address: Roe House Boundary Lane South Hykeham Lincoln LN6 9NQ.
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, June 2015
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 10, 2015: 5.00 GBP
filed on: 22nd, June 2015
| capital
|
Free Download
(4 pages)
|
CH01 |
On December 18, 2014 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2015
filed on: 26th, January 2015
| annual return
|
Free Download
|
AA |
Accounts made up to January 31, 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts made up to January 31, 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2013
filed on: 18th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts made up to January 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2012
filed on: 19th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts made up to January 31, 2011
filed on: 29th, September 2011
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 20, 2011
filed on: 20th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On January 20, 2011 new director was appointed.
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2011
filed on: 20th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts made up to January 31, 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2010
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts made up to January 31, 2009
filed on: 2nd, November 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to February 6, 2009 - Annual return with full member list
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On February 15, 2008 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 15, 2008 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/02/08 from: roe house, boundary lane south hykeham lincoln LN6 9NQ
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/08 from: roe house, boundary lane south hykeham lincoln LN6 9NQ
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On February 7, 2008 New secretary appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 7, 2008 New secretary appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On January 23, 2008 Director resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 23, 2008 Secretary resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 23, 2008 Secretary resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 23, 2008 Director resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2008
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2008
| incorporation
|
Free Download
(8 pages)
|