(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, March 2024
| gazette
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Lister & Co (Accountants) Limited 75 High Street Boston Lincolnshire PE21 8SX.
filed on: 4th, July 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 75 High Street Boston Lincolnshire PE21 8SX England on Mon, 12th Jun 2023 to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD
filed on: 12th, June 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, May 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 24th, April 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Apr 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tue, 16th Apr 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 16th Apr 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 16th Apr 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 16th Apr 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Endeavour House Parkway Court Longbridge Road Plymouth Devon PL6 8LR United Kingdom on Fri, 4th Jan 2019 to 75 High Street Boston Lincolnshire PE21 8SX
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Apr 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Apr 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Apr 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 8th Apr 2015: 3.00 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Tue, 31st May 2016
filed on: 17th, June 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 8th Apr 2015: 3.00 GBP
filed on: 22nd, May 2015
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Tue, 7th Apr 2015: 2.00 GBP
capital
|
|