AD01 |
Change of registered address from Kempton House Dysart Road Grantham NG31 7LE England on 2024/03/11 to Kempton House Kempton Way Dysart Road Grantham NG31 7LE
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kempton House Kempton Way Grantham NG31 0EA England on 2024/03/06 to Kempton House Dysart Road Grantham NG31 7LE
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA England on 2024/02/23 to Kempton House Kempton Way Grantham NG31 0EA
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 20th, September 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/23
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 7th, October 2022
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 068922260001, created on 2022/09/27
filed on: 3rd, October 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/23
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 26th, October 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2021/06/24
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AUD |
Resignation of an auditor
filed on: 8th, June 2021
| auditors
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 10th, February 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/24
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/29
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 16th, October 2019
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2019/07/24
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/05/03
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/29
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 9th, October 2018
| accounts
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control 2018/06/29
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2018/06/29
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/29
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 5th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/04/29
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/11/11.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/11/10
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2016/11/10
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 2016/11/10, company appointed a new person to the position of a secretary
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/10.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/10.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/10.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/29
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/05/19
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kempton House PO Box 9562 Grantham Lincs NG31 0EA on 2015/10/16 to Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/29
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/29
capital
|
|
AP03 |
On 2015/04/20, company appointed a new person to the position of a secretary
filed on: 22nd, April 2015
| officers
|
|
TM02 |
Secretary's appointment terminated on 2015/04/20
filed on: 22nd, April 2015
| officers
|
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 10th, April 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 22nd, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/29
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/02
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/29
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 16th, April 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 1st, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/29
filed on: 30th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 16th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/29
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 23rd, September 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2010/05/25.
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/29
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2010/05/24
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed debt confidential LIMITEDcertificate issued on 11/06/09
filed on: 10th, June 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On 2009/06/08 Appointment terminated secretary
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 8th, June 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009/06/08 Secretary appointed
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/06/2009 from 20 thorneydene gardens grantham lincs NG31 8UF
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, April 2009
| incorporation
|
Free Download
(18 pages)
|