(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Aug 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 22nd Aug 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Morgan House Gilbert Drive Wyberton Fen Boston PE21 7TQ England on Thu, 1st Sep 2022 to 4 Red Lion Street Boston Lincolnshire PE21 6NY
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 22nd Aug 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Aug 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 1/4 London Road Spalding Lincolnshire PE11 2TA United Kingdom on Fri, 18th Oct 2019 to Morgan House Gilbert Drive Wyberton Fen Boston PE21 7TQ
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 10th Sep 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 10th Sep 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Aug 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 9th Oct 2018 new director was appointed.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th Oct 2018 new director was appointed.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Sat, 30th Sep 2017 from Thu, 31st Aug 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 27th Aug 2017
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 23rd, March 2018
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 23rd, March 2018
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 27th Aug 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2015
| incorporation
|
Free Download
(41 pages)
|
(SH01) Capital declared on Fri, 28th Aug 2015: 13.00 GBP
capital
|
|