(AA) Micro company accounts made up to 31st December 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 19th May 2023. New Address: The Old Vicarage Church Close Boston Lincs PE21 6NA. Previous address: 89 King Street Maidstone ME14 1BG England
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 19th May 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 7th October 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th July 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(TM01) 20th May 2021 - the day director's appointment was terminated
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 7th July 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 7th July 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th July 2020. New Address: 89 King Street Maidstone ME14 1BG. Previous address: Meadow Drove Business Centre Meadow Drove Bourne Lincs PE10 0BP United Kingdom
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th June 2020
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 4th March 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 30th September 2017 to 31st December 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th March 2018
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 26th September 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, September 2016
| incorporation
|
Free Download
(13 pages)
|