(CS01) Confirmation statement with no updates Thursday 4th January 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 4th January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT England to Plover Close Bittern Way Marsh Lane Industrial Estate Boston Lincolnshire PE21 7RQ at an unknown date
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 4th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Thursday 28th November 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 31st May 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 4th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Thursday 31st May 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 31st May 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 25th, August 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 064640730002, created on Tuesday 26th June 2018
filed on: 27th, June 2018
| mortgage
|
Free Download
(9 pages)
|
(TM02) Secretary appointment termination on Thursday 31st May 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 31st May 2018.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 31st May 2018.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 4th January 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Monday 4th January 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 4th January 2015
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 9th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Saturday 4th January 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered office on Friday 12th July 2013 from Northlands Sibsey Boston Lincolnshire PE22 0UA
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 4th January 2013 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Wednesday 4th January 2012 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Wednesday 11th May 2011
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 4th January 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 4th January 2010 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 8th, August 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Thursday 15th January 2009
filed on: 15th, January 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 25/04/2008 from chattertons solicitors 2 low moor road lincoln LN6 3JY
filed on: 25th, April 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 25th, April 2008
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(5 pages)
|
(288a) On Tuesday 8th January 2008 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 8th January 2008 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Friday 4th January 2008. Value of each share 1 £, total number of shares: 100.
filed on: 8th, January 2008
| capital
|
Free Download
(2 pages)
|
(288b) On Tuesday 8th January 2008 Secretary resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 8th January 2008 New secretary appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 8th January 2008 Director resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 8th January 2008 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 8th January 2008 Secretary resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Friday 4th January 2008. Value of each share 1 £, total number of shares: 100.
filed on: 8th, January 2008
| capital
|
Free Download
(2 pages)
|
(288a) On Tuesday 8th January 2008 New secretary appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 8th January 2008 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 8th January 2008 Director resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, January 2008
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 4th, January 2008
| incorporation
|
Free Download
(12 pages)
|