(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 3rd July 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd July 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 69 Argyle Street Boston PE21 8PJ England to 27-29 West Street Boston PE21 8QN on Tuesday 19th April 2022
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tuesday 16th November 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd July 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd July 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd July 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 080211320002, created on Monday 25th March 2019
filed on: 9th, April 2019
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates Thursday 1st March 2018
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080211320001, created on Friday 1st March 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th October 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th October 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 19th October 2017
filed on: 19th, October 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 1 Redstone Industrial Estate Redstone Road Boston Lincolnshire PE21 8EA England to 69 Argyle Street Boston PE21 8PJ on Tuesday 14th February 2017
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th October 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 7th July 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Friday 1st July 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st July 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 5th April 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Friday 1st April 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 3 Hastinwood Trading Estate Harbet Road Edmonton London N18 3HT to Unit 1 Redstone Industrial Estate Redstone Road Boston Lincolnshire PE21 8EA on Monday 11th January 2016
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 5th April 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 15th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 5th April 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th April 2013 to Sunday 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 5th April 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 5th September 2012 director's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 27th July 2012 from 111 Bedford Road Whalthamstow London E17 4PU England
filed on: 27th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, April 2012
| incorporation
|
Free Download
(21 pages)
|