AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 15th November 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th November 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 11th November 2022
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th November 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th November 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th November 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th November 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th November 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th November 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 127690950003, created on 26th August 2022
filed on: 30th, August 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 127690950002, created on 16th December 2021
filed on: 16th, December 2021
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 30th November 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th November 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 26th October 2021
filed on: 8th, November 2021
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 26th October 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 5th October 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
24th September 2021 - the day director's appointment was terminated
filed on: 24th, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th August 2021 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th August 2021 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th August 2021 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th August 2021. New Address: The Spinney Baileys Lane Holbeach Spalding PE12 8JP. Previous address: 9 Walnut Grove Glen Parva Leicester Leicestershire LE2 9HT England
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th August 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th August 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th August 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th July 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR at an unknown date
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 29th January 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th July 2020
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th July 2020
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th July 2020
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 127690950001, created on 8th January 2021
filed on: 15th, January 2021
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 27th, July 2020
| incorporation
|
Free Download
(15 pages)
|