AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 20th, December 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Mar 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Wed, 9th Aug 2023 secretary's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 9th Aug 2023
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Aug 2023 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Aug 2023 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 9th Aug 2023
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 16th Aug 2023. New Address: Church View 13 Church Lane Ropsley Grantham Lincolnshire NG33 4DA. Previous address: The Stables Haceby Lodge Haceby Sleaford Lincolnshire NG34 0EQ England
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 19th Dec 2022
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 19th Dec 2022
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 19th Dec 2022
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Mar 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, October 2022
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, October 2022
| resolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 22nd Sep 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Sep 2022 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 28th Sep 2022. New Address: The Stables Haceby Lodge Haceby Sleaford Lincolnshire NG34 0EQ. Previous address: Haceby Lodge (The Stables) Haceby Sleaford Lincolnshire NG34 0EQ England
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 26th Apr 2022. New Address: Haceby Lodge (The Stables) Haceby Sleaford Lincolnshire NG34 0EQ. Previous address: Farriers Cottage Newton Sleaford Lincolnshire NG34 0DY England
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 28th Jan 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 7th Mar 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 11th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Apr 2020
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Mar 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2020: 100.00 GBP
filed on: 5th, January 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 4th Jun 2018. New Address: Farriers Cottage Newton Sleaford Lincolnshire NG34 0DY. Previous address: 1 Pinnacle Way Pride Park Derby DE24 8ZS
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 7th Mar 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Mar 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Mar 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Mar 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 16th Mar 2015: 1.00 GBP
capital
|
|
AP03 |
New secretary appointment on Wed, 14th May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 14th May 2014 new director was appointed.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 14th May 2014 - the day director's appointment was terminated
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 14th May 2014 - the day secretary's appointment was terminated
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed s l white LIMITEDcertificate issued on 09/04/14
filed on: 9th, April 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 4th Apr 2014 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 9th, April 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2014
| incorporation
|
Free Download
(8 pages)
|