Confirmation statement. Statement with updates. |
2024-03-11 |
View Report |
Persons with significant control. Cessation date: 2023-07-31. Psc name: Susanne Fletcher. |
2023-12-15 |
View Report |
Officers. Termination date: 2023-07-31. Officer name: Susanne Fletcher. |
2023-12-15 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-06 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-10 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-11 |
View Report |
Accounts. Accounts type dormant. |
2019-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-05 |
View Report |
Accounts. Accounts type dormant. |
2018-03-29 |
View Report |
Persons with significant control. Psc name: Paul Carl Fletcher. Notification date: 2016-04-06. |
2018-03-09 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Susanne Fletcher. |
2018-03-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-09 |
View Report |
Address. Old address: C/O 1st Floor 28 Market Place Grantham Lincolnshire NG31 6LR England. New address: Unit 14 Autumn Park Dysart Road Grantham NG31 7DD. Change date: 2017-07-10. |
2017-07-10 |
View Report |
Accounts. Accounts type dormant. |
2017-03-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-16 |
View Report |
Accounts. Accounts type dormant. |
2016-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-30 |
View Report |
Officers. Termination date: 2015-10-26. Officer name: Andrew John Lilley. |
2016-01-18 |
View Report |
Address. New address: C/O 1st Floor 28 Market Place Grantham Lincolnshire NG31 6LR. Change date: 2015-11-11. Old address: Tudor House Mews Westgate Grantham Lincolnshire NG31 6LU. |
2015-11-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-12 |
View Report |
Accounts. Accounts type dormant. |
2015-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-13 |
View Report |
Accounts. Accounts type dormant. |
2014-03-10 |
View Report |
Officers. Officer name: Andrew John Lilley. |
2013-08-15 |
View Report |
Officers. Officer name: Susanne Fletcher. |
2013-08-15 |
View Report |
Accounts. Accounts type dormant. |
2013-05-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-21 |
View Report |
Accounts. Accounts type dormant. |
2012-03-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-29 |
View Report |
Accounts. Accounts type dormant. |
2011-04-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-15 |
View Report |
Address. Old address: 19 St Catherines Road Grantham Lincolnshire NG31 6TT. Change date: 2011-01-31. |
2011-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-15 |
View Report |
Accounts. Accounts type dormant. |
2010-03-17 |
View Report |
Annual return. Legacy. |
2009-04-16 |
View Report |
Accounts. Accounts type dormant. |
2009-03-05 |
View Report |
Annual return. Legacy. |
2008-03-05 |
View Report |
Accounts. Accounts type dormant. |
2007-09-17 |
View Report |
Annual return. Legacy. |
2007-03-05 |
View Report |
Accounts. Accounts type dormant. |
2007-02-08 |
View Report |
Accounts. Accounts type dormant. |
2006-06-15 |
View Report |
Annual return. Legacy. |
2006-03-13 |
View Report |
Accounts. Accounts type dormant. |
2005-05-06 |
View Report |
Annual return. Legacy. |
2005-04-05 |
View Report |
Annual return. Legacy. |
2004-06-07 |
View Report |