(CS01) Confirmation statement with updates September 16, 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 9 Media House Chatham ME4 4ER England to 12 Dolphin Lane Boston PE21 6EU on November 13, 2023
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 19, 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 30, 2023
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 30, 2023 new director was appointed.
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 30, 2023
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 53 Fenside Road Boston PE21 8JH England to Flat 9 Media House Chatham ME4 4ER on September 4, 2023
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 16, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093727290001, created on February 25, 2022
filed on: 3rd, March 2022
| mortgage
|
Free Download
(40 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 8th, January 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 16, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On September 2, 2020 new director was appointed.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Woodthorpe Avenue Boston PE21 0LX England to 53 Fenside Road Boston PE21 8JH on September 16, 2020
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 2, 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 2, 2020
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 16, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 2, 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 15, 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 15, 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 22, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 16 Skirbeck Road Boston PE21 6DA England to 14 Woodthorpe Avenue Boston PE21 0LX on May 22, 2020
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 15, 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On May 15, 2020 new director was appointed.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 1, 2019
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 1, 2019 new director was appointed.
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 13, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 13, 2019 new director was appointed.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 29, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 16, 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 16, 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 16, 2019 new director was appointed.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Dixon Avenue Dorrington Lincoln Lincolnshire LN4 3PZ England to 16 Skirbeck Road Boston PE21 6DA on May 17, 2019
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 17, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 16, 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 16, 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 5, 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 21st, October 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 4 the Stables, Office F18 Hall Street Wellingore Lincoln LN5 0HU England to 3 Dixon Avenue Dorrington Lincoln Lincolnshire LN4 3PZ on June 12, 2018
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 5, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 5, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 5, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 3 Dixon Avenue Dorrington Lincoln LN4 3PZ to 4 the Stables, Office F18 Hall Street Wellingore Lincoln LN5 0HU on October 30, 2016
filed on: 30th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 5, 2016 with full list of members
filed on: 23rd, January 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2015
| incorporation
|
Free Download
(7 pages)
|