AA |
Dormant company accounts made up to June 30, 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 19th, January 2022
| accounts
|
Free Download
(36 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 22nd, March 2021
| accounts
|
Free Download
(35 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 8, 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 17th, July 2020
| accounts
|
Free Download
(33 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Manor Farm Fen Road Holbeach Spalding Lincolnshire PE12 8QA to 1 Goodison Road Lincs Gateway Business Park Spalding Lincolnshire PE12 6FY on January 5, 2018
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 28, 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On June 27, 2017 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 13, 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 5, 2017 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 3 Castlegate Grantham Lincolnshire NG31 6SF.
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 31, 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 18, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 31, 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 31, 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to June 30, 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 31, 2012 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on May 11, 2012. Old Address: Manor Farm Fen Road Holbeach Spalding Lincolnshire PE12 8QD England
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to June 30, 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 31, 2011 with full list of members
filed on: 13th, September 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 19, 2011. Old Address: Holbeach Manor Fleet Road Holbeach Spalding Lincolnshire PE12 7AX
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to June 30, 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on December 10, 2010
filed on: 10th, December 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 23, 2010
filed on: 23rd, November 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 31, 2010 with full list of members
filed on: 9th, September 2010
| annual return
|
Free Download
(8 pages)
|
AD02 |
Notification of SAIL
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to June 30, 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 13, 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 13, 2010 secretary's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to September 14, 2009
filed on: 14th, September 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 14th, September 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to June 30, 2008
filed on: 30th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to September 5, 2008
filed on: 5th, September 2008
| annual return
|
Free Download
(4 pages)
|
353a |
Location of register of members (non legible)
filed on: 15th, May 2008
| address
|
Free Download
(1 page)
|
288a |
On April 1, 2008 Director appointed
filed on: 1st, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On March 12, 2008 Director appointed
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On October 25, 2007 New director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 25, 2007 New secretary appointed;new director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On October 25, 2007 Director resigned
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 25, 2007 Secretary resigned
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/10/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 25th, October 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on September 6, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 25th, October 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/08 to 30/06/08
filed on: 25th, October 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, August 2007
| incorporation
|
Free Download
(12 pages)
|