AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/13
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 4th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/13
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2022/03/31. Originally it was 2022/02/28
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 2nd, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/13
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/04/22. New Address: 1 Buckminster Yard 1 Buckminster Yard Buckminster Grantham Leics NG33 5SA. Previous address: 8 Buckminster Yard Buckminster Grantham Lincs NG33 5RS
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/13
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 23rd, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/13
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 25th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/13
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 23rd, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/02/13
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/02/13 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/02/13 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 3rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/02/13 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 27th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/02/13 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 28th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/02/13 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/03/09 from 1 the Granary Home Farm Cringle Lane, Stoke Rochford Grantham Lincolnshire NG33 5EF
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 19th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/02/13 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 29th, November 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2010/02/13 director's details were changed
filed on: 8th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/02/13 with full list of members
filed on: 8th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/02/28
filed on: 6th, November 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 2009/03/04 with shareholders record
filed on: 4th, March 2009
| annual return
|
Free Download
(3 pages)
|
88(2) |
Alloted 99 shares from 2008/02/13 to 2008/02/13. Value of each share 1 gbp, total number of shares: 100.
filed on: 26th, February 2008
| capital
|
Free Download
(2 pages)
|
288b |
On 2008/02/26 Appointment terminated director
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/26 Appointment terminated secretary
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/02/26 Secretary appointed
filed on: 26th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/02/26 Director appointed
filed on: 26th, February 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, February 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 13th, February 2008
| incorporation
|
Free Download
(16 pages)
|