AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Fri, 3rd Dec 2021
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Nov 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Fri, 1st Oct 2021 new director was appointed.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Oct 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2016
filed on: 27th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 30th Nov 2015 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Nov 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 12th Dec 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Nov 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Nov 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Nov 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Nov 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Nov 2009 with full list of members
filed on: 3rd, December 2009
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Dec 2009. Old Address: the Ship Inn Bull Ring Horncastle Lincolnshire LN9 5HU United Kingdom
filed on: 3rd, December 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 22nd Jan 2009 with shareholders record
filed on: 22nd, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 16th, June 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 16th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/06/2008 from 60 lincoln road horncastle lincolnshire LN9 5AW
filed on: 16th, June 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 14th Dec 2007 with shareholders record
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 14th, December 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 14th, December 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 14th Dec 2007 with shareholders record
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 21st, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 21st, February 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2006
| incorporation
|
Free Download
(13 pages)
|