AD01 |
Change of registered address from 22 Church Street Holbeach Spalding Lincolnshire PE12 7LL on Wed, 3rd Aug 2022 to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD
filed on: 3rd, August 2022
| address
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Mar 2022 new director was appointed.
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 21st Feb 2019
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Jan 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jan 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 5th Mar 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 13th Mar 2013. Old Address: Hither Hold Farm Mill Lane Whaplode St Catherines Spalding Lincolnshire PE12 6SU
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Jan 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Jan 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to Wed, 31st Mar 2010
filed on: 14th, February 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Jan 2011
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Jan 2011
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 31st Jan 2011 new director was appointed.
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Jan 2011
filed on: 27th, January 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 16th Jan 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 16th Jan 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jan 2010
filed on: 2nd, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(7 pages)
|
288a |
On Mon, 1st Jun 2009 Secretary appointed
filed on: 1st, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/06/2009 from 20 spayne road boston lincolnshire PE21 6JP
filed on: 1st, June 2009
| address
|
Free Download
(1 page)
|
288b |
On Fri, 29th May 2009 Appointment terminated secretary
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 30th Apr 2009 with complete member list
filed on: 30th, April 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 30th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 2nd, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 2nd Oct 2008 with complete member list
filed on: 2nd, October 2008
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 2nd, October 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 2nd, September 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/07/2008 from 10 wormgate boston lincolnshire PE21 6NP
filed on: 24th, July 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 1st, May 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On Thu, 5th Jul 2007 Director resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 5th Jul 2007 Director resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 6th Jun 2007 New director appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 6th Jun 2007 New director appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 22nd May 2007 New director appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 22nd May 2007 New director appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to Sat, 27th Jan 2007 with complete member list
filed on: 27th, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Sat, 27th Jan 2007 with complete member list
filed on: 27th, January 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 08/06/06 from: 17 main ridge west boston lincolnshire PE21 6SS
filed on: 8th, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/06/06 from: 17 main ridge west boston lincolnshire PE21 6SS
filed on: 8th, June 2006
| address
|
Free Download
(1 page)
|
288a |
On Wed, 1st Mar 2006 New secretary appointed
filed on: 1st, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 1st Mar 2006 New secretary appointed
filed on: 1st, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 1st Mar 2006 New director appointed
filed on: 1st, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 1st Mar 2006 New director appointed
filed on: 1st, March 2006
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 24th, February 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 24th, February 2006
| accounts
|
Free Download
(1 page)
|
288b |
On Thu, 23rd Feb 2006 Director resigned
filed on: 23rd, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 23rd Feb 2006 Secretary resigned
filed on: 23rd, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 23rd Feb 2006 Director resigned
filed on: 23rd, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 23rd Feb 2006 Secretary resigned
filed on: 23rd, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2006
| incorporation
|
Free Download
(13 pages)
|