(CS01) Confirmation statement with no updates March 5, 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 5, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 065245340001, created on October 18, 2022
filed on: 24th, October 2022
| mortgage
|
Free Download
(82 pages)
|
(CS01) Confirmation statement with no updates March 5, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control April 1, 2021
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 11, 2022 new director was appointed.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD02) Location of register of charges has been changed from The Butch Barn Sibsey Road Boston Lincolnshire PE21 9QR England to The Dutch Barn Sibsey Road Boston PE21 9QR at an unknown date
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 5, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 5, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: November 8, 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 1, 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 5, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 5, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 20th, April 2016
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 5, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 7, 2016: 150.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: June 30, 2015
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 47 Algitha Road Skegness Lincolnshire PE25 2AJ United Kingdom to The Butch Barn Sibsey Road Boston Lincolnshire PE21 9QR at an unknown date
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 5, 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 6, 2015: 150.00 GBP
capital
|
|
(AR01) Annual return made up to March 5, 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 5, 2014: 150.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 5, 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 5, 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on August 9, 2011
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 18, 2011. Old Address: 47 Algitha Road Skegness Lincolnshire PE25 2AJ
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 5, 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 1, 2011 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 8th, March 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 8th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 5, 2010 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 2nd, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to March 6, 2009
filed on: 6th, March 2009
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 29th, August 2008
| resolution
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 27th, August 2008
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/03/2009 to 30/06/2008
filed on: 20th, May 2008
| accounts
|
Free Download
(1 page)
|
(288a) On May 20, 2008 Director appointed
filed on: 20th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On May 20, 2008 Director appointed
filed on: 20th, May 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2008
| incorporation
|
Free Download
(19 pages)
|