(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 27th March 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 27th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 19th November 2021. New Address: Whitehouse Farm Lincoln Road Minting Horncastle Lincolnshire LN9 5NS. Previous address: Unit 1, Holmes Way Boston Road Industrial Estate Horncastle Lincolnshire LN9 6AU
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 19th November 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th November 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 11th, August 2021
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th March 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th March 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 10th March 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th March 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT at an unknown date
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On 15th June 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 24th March 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th March 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 27th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 14th November 2018 - the day secretary's appointment was terminated
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 061866360002, created on 10th May 2018
filed on: 15th, May 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 27th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 27th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 27th March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 27th March 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 10th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 27th March 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 27th March 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 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 drawn up to 27th March 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th March 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th March 2010 with full list of members
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 28th February 2010 secretary's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 28th February 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 10th, January 2010
| accounts
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, May 2009
| mortgage
|
Free Download
(4 pages)
|
(363a) Annual return up to 6th April 2009 with shareholders record
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 6th May 2008 with shareholders record
filed on: 6th, May 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 18th September 2007 Director resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th September 2007 Director resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/08 to 30/04/08
filed on: 8th, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/08 to 30/04/08
filed on: 8th, May 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(19 pages)
|