(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th April 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 062179980007 in full
filed on: 17th, October 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th April 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 18th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 18th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 062179980008, created on 25th October 2016
filed on: 27th, October 2016
| mortgage
|
Free Download
(41 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th April 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return up to 18th April 2015
filed on: 27th, April 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 27th April 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th April 2014: 2.00 GBP
capital
|
|
(MR04) Satisfaction of charge 4 in full
filed on: 14th, February 2014
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 062179980007
filed on: 7th, January 2014
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 062179980006
filed on: 3rd, January 2014
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 062179980005
filed on: 5th, December 2013
| mortgage
|
Free Download
(44 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 1st, August 2013
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 11th May 2010
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 11th May 2010
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 10th, March 2010
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 4th, March 2010
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 21st, January 2010
| mortgage
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 20th April 2009 with complete member list
filed on: 20th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 17th, February 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 12/09/2008 from 87 norfolk street boston PE21 9TE
filed on: 12th, September 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 11th September 2008 with complete member list
filed on: 11th, September 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, June 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 12th, June 2008
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, January 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, January 2008
| mortgage
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, April 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 18th, April 2007
| incorporation
|
Free Download
(15 pages)
|