CS01 |
Confirmation statement with no updates 2023-10-29
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-29
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2021-11-03
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-10-29
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-10-28
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-28 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 20th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 11th, March 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 5 Marriner Crescent Lincoln LN2 1BB to Red Brick House Back Lane Brattleby Lincoln LN1 2SQ on 2021-02-03
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-29
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-29
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-11-01 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-29
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-31
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 1st, June 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2016-07-01
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-31
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 6th, July 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2016-04-11 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-10-31 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-07: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 48 Nettleham Road Lincoln LN2 1RH England to 5 Marriner Crescent Lincoln LN2 1BB on 2015-09-07
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2014-09-30 to 2015-03-31
filed on: 26th, June 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Gardeners House 47 Hall Lane Branston Lincolnshire LN4 1PY to 48 Nettleham Road Lincoln LN2 1RH on 2015-03-13
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-31 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 26th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-10-31
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-07: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 24th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-10-31 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 27th, June 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2012-05-22
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-12-18
filed on: 18th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-10-31 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-12-02 director's details were changed
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Gardeners House 47 Hall Lane Branston Lincoln LN4 1PY United Kingdom on 2011-10-25
filed on: 25th, October 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-08-31
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 15th, January 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 25 Chesterton Drive Stratford upon Avon Warwickshire CV37 7LG on 2010-12-02
filed on: 2nd, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-10-31 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-09-30
filed on: 16th, March 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2009-11-04 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-10-31 with full list of members
filed on: 5th, November 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 30/10/2008 from 15 warwick road stratford upon avon CV37 6YW
filed on: 30th, October 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-10-09 Director appointed
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-09-23 Appointment terminated director
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/2009 to 30/09/2009
filed on: 23rd, September 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, August 2008
| incorporation
|
Free Download
(14 pages)
|