(CS01) Confirmation statement with no updates 2024-02-07
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-02-07
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(AD02) New sail address 10 Pen Street Boston PE21 6TJ. Change occurred at an unknown date. Company's previous address: 75 High Street Boston Lincolnshire PE21 8SX England.
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-07
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-07
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 28th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-02-07
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 7th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-02-07
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2017-08-31
filed on: 5th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2018-09-07 director's details were changed
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-09-07
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-07
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address 75 High Street Boston Lincolnshire PE21 8SX. Change occurred at an unknown date. Company's previous address: 16B Main Ridge West Boston Lincolnshire PE21 6QQ England.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 083942600001, created on 2017-04-18
filed on: 20th, April 2017
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates 2017-02-07
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-07
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-07
filed on: 13th, February 2015
| annual return
|
|
(SH01) Statement of Capital on 2015-02-13: 600.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 13th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-07
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2014-02-28 to 2013-08-31
filed on: 17th, September 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed kitchens by jason brackenbury LIMITEDcertificate issued on 15/03/13
filed on: 15th, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-03-15
change of name
|
|
(NEWINC) Incorporation
filed on: 7th, February 2013
| incorporation
|
Free Download
(46 pages)
|